Vg London Ltd

General information

Name:

Vg London Limited

Office Address:

Neum Insolvency Suite 9 Amba House 15 College Road HA1 1BA Harrow

Number: 08343355

Incorporation date: 2012-12-31

Dissolution date: 2023-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Vg London was established on 2012-12-31 as a private limited company. The company office was located in Harrow on Neum Insolvency Suite 9 Amba House, 15 College Road. This place area code is HA1 1BA. The registration number for Vg London Ltd was 08343355. Vg London Ltd had been active for eleven years up until dissolution date on 2023-01-28. This firm has a history in registered name changes. Previously this firm had two other names. Up to 2019 this firm was prospering as Vintage Goth London and up to that point its company name was Vg London.

The limited company was supervised by 1 managing director: Suman B. who was administering it for six years.

Suman B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Vg London Ltd 2019-03-11
  • Vintage Goth London Ltd 2018-12-18
  • Vg London Limited 2012-12-31

Trade marks

Trademark UK00003147174
Trademark image:-
Trademark name:ELYZZA LONDON
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-04-22
Renewal date:2026-02-01
Owner name:VG LONDON LIMITED
Owner address:48 Tanners Drive, Blakelands, MILTON KEYNES, United Kingdom, MK14 5BW
Trademark UK00003166986
Trademark image:-
Trademark name:SKULL HEART
Status:Registered
Filing date:2016-05-28
Date of entry in register:2016-08-26
Renewal date:2026-05-28
Owner name:VG LONDON LIMITED
Owner address:48 Tanners Drive, Blakelands, MILTON KEYNES, United Kingdom, MK14 5BW

Financial data based on annual reports

Company staff

Suman B.

Role: Director

Appointed: 27 March 2017

Latest update: 18 March 2023

People with significant control

Suman B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Deepak A.
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 30/09/2014
Start Date For Period Covered By Report 2012-12-31
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30/09/2014
Annual Accounts 30/12/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30/12/2015
Annual Accounts 29/12/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29/12/2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
10
Company Age

Closest Companies - by postcode