This company is commonly known as Vogue Interiors Limited. The company was founded 27 years ago and was given the registration number 03359489. The firm's registered office is in SUTTON COLDFIELD. You can find them at Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VOGUE INTERIORS LIMITED |
---|---|---|
Company Number | : | 03359489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 1997 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England, B75 5BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 20 July 2009 | Active |
39, Belle Vue Road, Scholes, Leeds, LS15 4AA | Secretary | 05 July 2001 | Active |
St Philips Point, Temple Row, Birmingham, England, B2 5AF | Secretary | 28 June 2012 | Active |
The Clock House, Shernal Green, Droitwich, WR9 7JS | Secretary | 19 September 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 24 April 1997 | Active |
Pyes Farm Cottages, Onslow Green, Dunmow, CM6 3PR | Director | 24 September 1997 | Active |
Charter House, Legge Street, Birmingham, B4 7EU | Director | 05 February 2009 | Active |
9 Churchfields, Devauden Green, NP16 6NB | Director | 12 December 2005 | Active |
Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SR | Director | 19 September 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 24 April 1997 | Active |
Mr Albert Grahame Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, England, B75 5BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-07-24 | Insolvency | Liquidation compulsory completion. | Download |
2019-01-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Change person director company with change date. | Download |
2015-11-03 | Address | Change registered office address company with date old address new address. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-26 | Officers | Termination secretary company with name termination date. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-23 | Address | Change registered office address company with date old address. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-06 | Officers | Termination director company with name. | Download |
2013-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.