Company NameVintage Vogue Limited
DirectorInayat Badin
Company StatusDissolved
Company Number03932046
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameInayat Badin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address79 Gwendolen Road
Leicester
Leicestershire
LE5 5FL
Secretary NameNajmunnisa Badin
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Correspondence Address79 Gwendolen Road
Leicester
Leicestershire
LE5 5FL
Secretary NameImran Badin
NationalityBritish
StatusResigned
Appointed27 February 2000(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address79 Gwendolen Road
Leicester
Leicestershire
LE5 5FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Statement of affairs (6 pages)
29 November 2002Registered office changed on 29/11/02 from: unit 6 1ST floor linden street leicester leicestershire LE5 5DP (1 page)
5 April 2002Return made up to 23/02/02; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
20 August 2001New secretary appointed (1 page)
20 August 2001Secretary resigned (1 page)
16 June 2001Return made up to 23/02/01; full list of members (6 pages)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
14 April 2001Registered office changed on 14/04/01 from: 63 main street humberstone leicester leicestershire LE5 1AE (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000Incorporation (12 pages)