Company NameVogeltron Ltd
Company StatusDissolved
Company Number08601834
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kirsty Elizabeth Vogel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36d Warrington Crescent
London
W9 1EL
Director NameMr Mirko Vogel
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36d Warrington Crescent
London
W9 1EL

Location

Registered Address19 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kirsty Elizabeth Vogel
50.00%
Ordinary
50 at £1Mirko Vogel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,456
Cash£27,682
Current Liabilities£30,236

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
16 November 2017Registered office address changed from 36D Warrington Crescent London London W9 1EL to 19 Montpelier Avenue Bexley DA5 3AP on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 36D Warrington Crescent London London W9 1EL to 19 Montpelier Avenue Bexley DA5 3AP on 16 November 2017 (1 page)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Change of details for Mrs Kirsty Elizabeth Vogel as a person with significant control on 15 September 2016 (2 pages)
11 July 2017Change of details for Mr Mirko Vogel as a person with significant control on 15 September 2016 (2 pages)
11 July 2017Change of details for Mrs Kirsty Elizabeth Vogel as a person with significant control on 15 September 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr Mirko Vogel as a person with significant control on 15 September 2016 (2 pages)
10 July 2017Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2016 (2 pages)
10 July 2017Notification of Mirko Vogel as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Mirko Vogel as a person with significant control on 10 July 2016 (2 pages)
10 July 2017Notification of Mirko Vogel as a person with significant control on 10 July 2016 (2 pages)
10 July 2017Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Mr Mirko Vogel on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Kirsty Elizabeth Vogel on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from Flat 1 64 Grafton Way London London W1T 5DP to 36D Warrington Crescent London London W9 1EL on 25 September 2014 (1 page)
25 September 2014Director's details changed for Mrs Kirsty Elizabeth Vogel on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Mirko Vogel on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from Flat 1 64 Grafton Way London London W1T 5DP to 36D Warrington Crescent London London W9 1EL on 25 September 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)