Active - Proposal to Strike off
Company Information for VILGORA LIMITED
28 DUKE ST. JAMES'S, LONDON, SW1Y 6AG,
|
Company Registration Number
01388980
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VILGORA LIMITED | |
Legal Registered Office | |
28 DUKE ST. JAMES'S LONDON SW1Y 6AG Other companies in W1S | |
Company Number | 01388980 | |
---|---|---|
Company ID Number | 01388980 | |
Date formed | 1978-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 17:48:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DELANEY |
||
BERNARD JACOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MCALLESTER |
Company Secretary | ||
MONTE JACOBSON |
Company Secretary | ||
MARGARET VERONICA MURRAY |
Company Secretary | ||
LUCINDA CLARE BENSON |
Company Secretary | ||
MARGARET VERONICA MURRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPIDHOLDER LIMITED | Director | 2005-06-01 | CURRENT | 2003-06-16 | Liquidation | |
21 PUBLISHING LIMITED | Director | 1996-01-31 | CURRENT | 1996-01-31 | Active | |
BERNARD JACOBSON LIMITED | Director | 1992-03-15 | CURRENT | 1969-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 15 Montagu Square Flat 3 London W1H 2LD | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/15 FROM 6 Cork Street London W1S 3EE | |
AA | COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ROBERT DELANEY | |
AP03 | SECRETARY APPOINTED MR ROBERT DELANEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE MCALLESTER | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
225 | PREVEXT FROM 31/07/2008 TO 31/01/2009 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 6 CORK STREET LONDON W1S 3EE | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 14A CLIFFORD STREET LONDON W15 4JX | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363a | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363a | RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363a | RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363x | RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363x | RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILGORA LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as VILGORA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |