Company NameGeorg Varduli Limited
Company StatusDissolved
Company Number03963016
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed04 November 2002(2 years, 7 months after company formation)
Appointment Duration21 years (closed 07 November 2023)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameGeorg Vasile Varduli
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleExport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gvarduli.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Georg Vasile Varduli
100.00%
Ordinary

Financials

Year2014
Net Worth£14,188
Cash£3,593
Current Liabilities£25,980

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Charges

12 March 2002Delivered on: 14 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
6 April 2016Director's details changed for Georg Vasile Varduli on 6 April 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
31 March 2015Director's details changed for Georg Vasile Varduli on 1 November 2014 (2 pages)
31 March 2015Director's details changed for Georg Vasile Varduli on 1 November 2014 (2 pages)
6 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
19 March 2008Director's change of particulars / georg varduli / 01/03/2008 (1 page)
5 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 April 2005Return made up to 03/04/05; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 April 2004Return made up to 03/04/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
13 December 2001Delivery ext'd 3 mth 30/09/01 (1 page)
28 August 2001Registered office changed on 28/08/01 from: c/o ind & rosmarin 5 upper tachbrook street london SW1V 1SN (1 page)
4 May 2001Return made up to 03/04/01; full list of members (6 pages)
17 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
3 April 2000Incorporation (20 pages)