UKBizDB.co.uk

VOGUE (WOOD STREET) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vogue (wood Street) Ltd. The company was founded 4 years ago and was given the registration number 12392189. The firm's registered office is in LONDON. You can find them at 4 Marlowe Road, Flat 1 Old Picture House, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:VOGUE (WOOD STREET) LTD
Company Number:12392189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:4 Marlowe Road, Flat 1 Old Picture House, London, England, E17 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Alexandra Road, Slough, England, SL1 2NQ

Director16 May 2022Active
6 Alexandra Road, Alexandra Road, Slough, England, SL1 2NQ

Director08 January 2020Active
Flat 1, 87 Murchison Road, London, England, E10 6NA

Director03 February 2020Active
Flat 1, 87 Munchison Road, London, England, E10 6NA

Director08 January 2020Active
6 Alexandra Road, Alexandra Road, Slough, England, SL1 2NQ

Director01 January 2021Active

People with Significant Control

Mr Ionut Taragan
Notified on:14 June 2020
Status:Active
Date of birth:October 1988
Nationality:Romanian
Country of residence:England
Address:6 Alexandra Road, Alexandra Road, Slough, England, SL1 2NQ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Larisa Chiriac
Notified on:08 January 2020
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:England
Address:6 Alexandra Road, Alexandra Road, Slough, England, SL1 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Ms Ana Maria Cretu
Notified on:08 January 2020
Status:Active
Date of birth:April 1989
Nationality:Romanian
Country of residence:England
Address:Flat 1, 87 Murchison Road, London, England, E10 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Larisa Chiriac
Notified on:08 January 2020
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:England
Address:4, Marlowe Road, London, England, E17 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-29Officers

Appoint person director company with name date.

Download
2022-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.