Company NameVarsatel Limited
DirectorHarrison Vargas
Company StatusLiquidation
Company Number03985532
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMonica Wickham
NationalityBritish
StatusCurrent
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Central Avenue
Canvey Island
Essex
SS8 9QR
Director NameHarrison Vargas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address45 Central Avenue
Canvey Island
Essex
SS8 9QR
Director NameHarrison Vargas-Sanchez
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address4 Sopwith Close
Kingston Upon Thames
Surrey
KT2 5RN
Director NameCarlos Vargas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityColombian
StatusResigned
Appointed01 April 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 2002)
RoleTelecoms
Correspondence Address17 Chesterton House
Ingrave Street
London
SW11 2UD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address15 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2005
Net Worth-£54,132
Cash£7,963
Current Liabilities£197,625

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due3 May 2017 (overdue)

Filing History

15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
19 May 2006Return made up to 19/04/06; full list of members (6 pages)
19 May 2006Return made up to 19/04/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 September 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
8 May 2003Return made up to 04/05/03; full list of members (6 pages)
8 May 2003Return made up to 04/05/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
2 June 2002Return made up to 04/05/02; full list of members (7 pages)
2 June 2002Return made up to 04/05/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 4 sopwith close kingston upon thames surrey KT2 5RN (1 page)
26 February 2002Registered office changed on 26/02/02 from: 4 sopwith close kingston upon thames surrey KT2 5RN (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
3 January 2002Return made up to 04/05/01; full list of members (6 pages)
3 January 2002Return made up to 04/05/01; full list of members (6 pages)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2000Registered office changed on 15/05/00 from: 83 leonard street london EC2A 4QS (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 83 leonard street london EC2A 4QS (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
4 May 2000Incorporation (16 pages)
4 May 2000Incorporation (16 pages)