Company NameVarume Accounting Limited
Company StatusDissolved
Company Number03011060
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNicola Jane Catchpole
Date of BirthApril 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleAccountant
Correspondence Address44 Prossers Road
St Martins
Christchurch
SW17 8JJ
Secretary NameBrenda Joy Bickle
NationalityNew Zealander
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 Bath Street
London
EC1V 9LB
Director NameChristopher John Wrathall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 July 1995(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 29 June 2004)
RoleEngineer
Correspondence Address44 Prossers Road
St Martins
Christchurch
SW17 8JJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
28 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
16 September 2003Registered office changed on 16/09/03 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
24 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 January 2002Return made up to 18/01/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
29 January 2001Return made up to 18/01/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 January 2000 (8 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: flat 1 56 elmbourne road london SW17 8JJ (1 page)
1 July 1999Full accounts made up to 31 January 1999 (6 pages)
29 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: flat 2 15 milton avenue highgate london N6 5QF (1 page)
29 May 1998Full accounts made up to 31 January 1998 (5 pages)
19 January 1998Return made up to 18/01/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 January 1997 (5 pages)
2 July 1997Ad 10/04/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 February 1997Return made up to 18/01/97; no change of members (6 pages)
6 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Ad 26/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 1995New director appointed (2 pages)
3 July 1995Secretary resigned (2 pages)