Company NameVARN Constructional Chemicals Limited
Company StatusDissolved
Company Number01028450
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Goldsmith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 05 May 2009)
RoleAccountant
Correspondence Address8 Brentmad Place
London
NW11 9LH
Director NameMr Ephraim Frank Kestenbaum
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eagle Lodge
Golders Green Road
London
NW11 8BD
Director NameMrs Pamela Nancy Quinn
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address48 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NP
Director NameDr Chandra Satish
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed31 December 1992(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 05 May 2009)
RoleChemist
Correspondence AddressKarl Gustavsgatan 22b
41125 Gothenberg
Sweden
Secretary NameChandrika Rathod
NationalityBritish
StatusClosed
Appointed20 December 2000(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 05 May 2009)
RoleSecretary
Correspondence AddressSai Krupa
49 Silkfield Road
Colindale
London
NW9 6QU
Secretary NameMrs Pamela Nancy Quinn
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address48 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NP

Location

Registered Address22 Eagle Lodge
Golders Green Road
London
NW11 8BD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (2 pages)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 July 2008Return made up to 31/12/07; no change of members (8 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
18 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 48 greenwich gardens newport pagnell bucks MK16 0NP (2 pages)
21 November 2000Secretary resigned (1 page)
8 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
18 March 1996Registered office changed on 18/03/96 from: 30 armitage road london NW11 8RD (1 page)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)