Company NameVarian's War Limited
Company StatusDissolved
Company Number03902384
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameAmalgamated Promotions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Edward John Kane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2000(3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£932,954
Net Worth-£7,685
Cash£215
Current Liabilities£7,900

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
30 January 2004Return made up to 05/01/04; full list of members (6 pages)
8 February 2003Return made up to 05/01/03; full list of members (6 pages)
4 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
1 June 2002Full accounts made up to 31 January 2001 (10 pages)
28 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
14 May 2001Registered office changed on 14/05/01 from: godfrey allan & co euston road london NW1 2AY (1 page)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
26 April 2000Company name changed amalgamated promotions LIMITED\certificate issued on 27/04/00 (2 pages)
6 April 2000Registered office changed on 06/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
6 April 2000Secretary resigned (1 page)
5 January 2000Incorporation (11 pages)