Greenford
Middlesex
UB6 8UA
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Adam Michael Barnes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Burnham Road Westcott Aylesbury Buckinghamshire HP18 0PL |
Director Name | Philip John Ireland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Box Cottage Inglestone Common Hawkesbury Badminton Avon GL9 1BX Wales |
Secretary Name | Philip John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Box Cottage Inglestone Common Hawkesbury Badminton Avon GL9 1BX Wales |
Director Name | Mr Paul David Gentle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 05 June 2013) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 26 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JG |
Secretary Name | Mr Paul David Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 June 2013) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 26 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JG |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.varisys.co.uk |
---|---|
Telephone | 01628 524381 |
Telephone region | Maidenhead |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
16 at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
10 July 2013 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on 10 July 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 June 2013 | Termination of appointment of Adam Barnes as a director (2 pages) |
28 June 2013 | Termination of appointment of Paul Gentle as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
28 June 2013 | Termination of appointment of Paul Gentle as a director (2 pages) |
28 June 2013 | Termination of appointment of Adam Barnes as a director (2 pages) |
28 June 2013 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
28 June 2013 | Termination of appointment of Paul Gentle as a director (2 pages) |
28 June 2013 | Termination of appointment of Paul Gentle as a secretary (2 pages) |
28 June 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
28 June 2013 | Appointment of Sharon Harris as a secretary (3 pages) |
21 June 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
21 June 2013 | Appointment of Mr Mark Anderson as a director (3 pages) |
19 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
19 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Secretary's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Paul David Gentle on 12 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Paul David Gentle on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul David Gentle on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Adam Michael Barnes on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Adam Michael Barnes on 17 November 2009 (2 pages) |
17 September 2009 | Director and secretary's change of particulars / paul gentle / 10/09/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / paul gentle / 10/09/2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
15 September 2007 | Director's particulars changed (1 page) |
15 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: instron house coronation road high wycombe buckinghamshire HP12 3SY (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: instron house coronation road high wycombe buckinghamshire HP12 3SY (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2003 | Return made up to 04/10/03; full list of members
|
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: forestry house stadhampton road great haseley oxfordshire OX44 7PF (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: forestry house stadhampton road great haseley oxfordshire OX44 7PF (1 page) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
8 August 2002 | £ ic 24/16 12/07/02 £ sr 8@1=8 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | £ ic 24/16 12/07/02 £ sr 8@1=8 (1 page) |
8 August 2002 | Resolutions
|
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Ad 01/05/02--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
6 July 2002 | Ad 01/05/02--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: box cottage inglestone common hawkesbury badminton gloucestershire GL9 1BX (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: box cottage inglestone common hawkesbury badminton gloucestershire GL9 1BX (1 page) |
22 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
26 April 2001 | Ad 06/04/01--------- £ si 16@1=16 £ ic 4/20 (2 pages) |
26 April 2001 | Ad 06/04/01--------- £ si 16@1=16 £ ic 4/20 (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Incorporation (13 pages) |
4 October 2000 | Incorporation (13 pages) |