Company NameGovar Com Limited
Company StatusDissolved
Company Number03505956
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGovind Varsani
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(4 days after company formation)
Appointment Duration11 years, 3 months (closed 26 May 2009)
RoleAccountancy
Correspondence Address32 Nethercourt Avenue
Finchley
London
N3 1PT
Secretary NameAnju Varsani
NationalityBritish
StatusClosed
Appointed10 February 1998(4 days after company formation)
Appointment Duration11 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address15 Sylvan Avenue
Mill Hill
London
NW7 2JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address32 Nethercourt Avenue
Finchley
London
N3 1PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£453
Cash£264
Current Liabilities£6

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
4 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
6 March 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007Registered office changed on 12/11/07 from: 15 sylvan avenue london NW7 2JH (1 page)
29 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 06/02/07; full list of members (6 pages)
18 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 06/02/06; full list of members (6 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
18 February 2005Return made up to 06/02/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 06/02/04; full list of members (6 pages)
6 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
21 February 2002Return made up to 06/02/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 29 February 2000 (7 pages)
24 February 2000Return made up to 06/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
15 November 1999Registered office changed on 15/11/99 from: 64 st michaels avenue wembley middlesex HA9 6RZ (1 page)
19 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 February 1998Secretary resigned (1 page)
6 February 1998Incorporation (14 pages)