Company NameVardus Limited
DirectorsBrendon Vardus Voogt and Mark David Shaw
Company StatusDissolved
Company Number03576340
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Previous NameDeity Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendon Vardus Voogt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 10 months
RoleOperations Director
Correspondence Address9b Carmalt Gardens
London
SW15 6NE
Secretary NameBrendon Vardus Voogt
NationalityBritish
StatusCurrent
Appointed02 July 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 10 months
RoleOperations Director
Correspondence Address9b Carmalt Gardens
London
SW15 6NE
Director NameMark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressFlat 5 Esdaile Park
Edinburgh
EH9 2PS
Scotland
Director NameChristian Garfield Robbins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2001)
RoleSales Director
Correspondence Address11 Avalon Road
Fulham
London
Sw6
SW6 2EX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,718,284
Gross Profit£1,264,313
Net Worth£209,222
Cash£3,291
Current Liabilities£392,900

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 April 2007Dissolved (1 page)
10 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Registered office changed on 24/04/03 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
17 October 2002Appointment of a voluntary liquidator (1 page)
17 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2002Statement of affairs (8 pages)
8 October 2002Registered office changed on 08/10/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 July 2002Director's particulars changed (1 page)
5 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
22 January 2002Return made up to 05/06/00; full list of members (6 pages)
22 January 2002Return made up to 05/06/01; full list of members (8 pages)
10 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001New director appointed (3 pages)
7 September 2001Particulars of mortgage/charge (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
6 December 2000Registered office changed on 06/12/00 from: 4 croxted mews 286A/288 croxted road dulwich village london SE24 9DA (1 page)
10 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(10 pages)
10 October 2000Ad 28/09/00--------- £ si [email protected]=42 £ ic 100/142 (2 pages)
5 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 September 2000S-div 23/08/00 (1 page)
29 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 June 1999Return made up to 05/06/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
11 August 1998Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 July 1998Company name changed deity LIMITED\certificate issued on 08/07/98 (2 pages)
5 June 1998Incorporation (14 pages)