Company NameVAMA Properties Limited
Company StatusDissolved
Company Number04413925
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Arjun Varma
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMr Anand Varma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 22 July 2014)
RoleChef Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMr Arjun Varma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anand Varma
50.00%
Ordinary
1 at £1Arjun Varma
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,684
Cash£2,028
Current Liabilities£3,706

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 10/04/09; full list of members (4 pages)
20 August 2009Return made up to 10/04/09; full list of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Return made up to 10/04/08; full list of members (4 pages)
11 February 2009Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Return made up to 10/04/07; no change of members (7 pages)
23 May 2007Return made up to 10/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 May 2006Return made up to 10/04/06; full list of members (7 pages)
2 May 2006Return made up to 10/04/06; full list of members (7 pages)
20 April 2005Return made up to 10/04/05; full list of members (7 pages)
20 April 2005Return made up to 10/04/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
18 April 2002New secretary appointed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (1 page)
10 April 2002Incorporation (19 pages)
10 April 2002Incorporation (19 pages)