Company NameVarma Services Limited
Company StatusDissolved
Company Number00902372
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard George Dickinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(24 years after company formation)
Appointment Duration15 years, 10 months (closed 06 February 2007)
RoleManaging Director
Correspondence Address24 Cranbrook Drive
St Albans
Hertfordshire
AL4 0SS
Secretary NameMr Richard George Dickinson
NationalityBritish
StatusClosed
Appointed31 March 1999(32 years after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address24 Cranbrook Drive
St Albans
Hertfordshire
AL4 0SS
Director NameMr John Warwick Abrams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address16 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Director NameClaes Christian Reinhold Ehrnrooth
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 1991(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressMjolnarvagen 16
02820 Esbo
Foreign
Director NameMr John Arthur McMillen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address38 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameNils Patrick Wrede
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 1991(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleChairman
Correspondence Address26 Kensington Court Gardens
London
W8 5QF
Secretary NameKeith William Gravestock
NationalityBritish
StatusResigned
Appointed09 April 1991(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Cobb Close
Rochester
Kent
ME2 3TY
Director NameNicholas William Titlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1996)
RoleManagement Accountant
Correspondence AddressStone Hall The Street
Hartlip
Sittingbourne
Kent
ME9 7TG
Director NamePentti Antero Kallio
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed18 October 1994(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressWestendintie 109b
Espoo
Fin02160
Director NameTaru Tapio Olavi Kilpi
Date of BirthJune 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 1996(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressSibeliuskatu 11
Hamina
49400
Director NameMr Raimo Kalevi Mansukoski
Date of BirthApril 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 1996(29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1997)
RoleVice President
Correspondence AddressHarjutie 15 C
02730 Espoo
Foreign
Director NameSverre Michael Norrgard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 1996(29 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 May 1997)
RoleManaging Director
Correspondence AddressKeskikoskentie 17 B
Anjalankoski
46800
Director NameJussi Sarvikas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 1996(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2006)
RoleVice President Logistics
Correspondence AddressRengastie 10
Fin-37630 Valkeakoski
Finland
Foreign
Director NameKari Tapio Tulisalo
Date of BirthApril 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 1996(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressUlvilantie 15 B53
Helsinki
00350
Director NameNils-Eric Wikman
Date of BirthJune 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed02 May 1997(30 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2006)
RolePurchasing Director
Correspondence AddressKeskikoskentie 17 C 1
Anjalankoski
Finland
46800
Director NameNils Jussi Holgersson Juselius
Date of BirthMay 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed01 September 1997(30 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressKauppalantie 12
Kauniainen 02700
Finland
Foreign

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£98,000
Gross Profit£44,000
Net Worth£210,000
Cash£196,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
20 April 2006Restoration by order of the court (6 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (3 pages)
14 June 2001Return made up to 09/04/01; full list of members (9 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
16 April 2000Return made up to 09/04/00; full list of members (9 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Return made up to 09/04/99; no change of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: forest house, berth no.8, Chatham dockyard, chatham, kent. ME4 4SR (1 page)
9 April 1999New secretary appointed (2 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Full accounts made up to 31 December 1997 (18 pages)
30 April 1998Return made up to 09/04/98; no change of members (6 pages)
6 October 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Return made up to 09/04/97; full list of members (8 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
28 April 1996Full accounts made up to 31 December 1995 (17 pages)
28 April 1996Return made up to 09/04/96; full list of members (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Return made up to 09/04/95; no change of members (6 pages)