Company number 03821359
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address VOGUE HOUSE, HANOVER SQUARE, LONDON, W1S 1JU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of VOGUE DESIGN LIMITED are www.voguedesign.co.uk, and www.vogue-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Vogue Design Limited is a Private Limited Company.
The company registration number is 03821359. Vogue Design Limited has been working since 06 August 1999.
The present status of the company is Active. The registered address of Vogue Design Limited is Vogue House Hanover Square London W1s 1ju. . RAYNOR, Pamela Rose is a Secretary of the company. MICHAEL, Bruce is a Director of the company. RAYNOR, Pamela Rose is a Director of the company. Secretary GARVIN, Michael John Moore has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director GARVIN, Michael John Moore has been resigned. Director REYNOLDS, Brett Wilson has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 06 August 1999
Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 15 November 1999
Appointed Date: 06 August 1999
Persons With Significant Control
Jonathan Edward Newhouse
Notified on: 21 August 2016
73 years old
Nature of control: Right to appoint and remove directors
VOGUE DESIGN LIMITED Events
26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 21 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
31 May 2016
Accounts for a dormant company made up to 31 August 2015
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
...
... and 37 more events
07 Jan 2000
New secretary appointed;new director appointed
07 Jan 2000
Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA
22 Nov 1999
Director resigned
22 Nov 1999
Secretary resigned
06 Aug 1999
Incorporation