Company NameVarlin Holdings Limited
Company StatusDissolved
Company Number04491346
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleSecretary
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Chestnut Close Securities Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,080
Net Worth£103,380
Cash£20,427
Current Liabilities£381,743

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

27 June 2007Delivered on: 12 July 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 high street ripley derbyshire.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 100
(5 pages)
2 September 2016Solvency Statement dated 16/08/16 (1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Solvency Statement dated 16/08/16 (1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 100
(5 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000
(6 pages)
4 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
4 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
27 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(6 pages)
27 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(6 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(5 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 August 2009Director's change of particulars / raymond arram / 11/01/2007 (1 page)
20 August 2009Director's change of particulars / raymond arram / 11/01/2007 (1 page)
31 July 2009Return made up to 22/07/09; full list of members (6 pages)
31 July 2009Return made up to 22/07/09; full list of members (6 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
21 November 2008Director's change of particulars / raymond arram / 01/09/2008 (1 page)
21 November 2008Director's change of particulars / raymond arram / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
7 August 2008Registered office changed on 07/08/2008 from 39 buckingham gate london SW1E 6BS (1 page)
7 August 2008Registered office changed on 07/08/2008 from 39 buckingham gate london SW1E 6BS (1 page)
31 July 2008Return made up to 22/07/08; full list of members (6 pages)
31 July 2008Return made up to 22/07/08; full list of members (6 pages)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 September 2007Return made up to 22/07/07; full list of members (6 pages)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
24 September 2007Return made up to 22/07/07; full list of members (6 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
27 February 2007Ad 22/01/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
27 February 2007Ad 22/01/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
27 February 2007Ad 22/01/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
27 February 2007Ad 22/01/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
15 November 2006Nc inc already adjusted 10/11/06 (2 pages)
15 November 2006Nc inc already adjusted 10/11/06 (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
26 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
26 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
24 October 2006Amended accounts made up to 31 March 2005 (7 pages)
24 October 2006Amended accounts made up to 31 March 2005 (7 pages)
4 September 2006Return made up to 22/07/06; full list of members (5 pages)
4 September 2006Return made up to 22/07/06; full list of members (5 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Return made up to 22/07/05; full list of members (5 pages)
28 July 2005Return made up to 22/07/05; full list of members (5 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 January 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
6 January 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 August 2004Return made up to 22/07/04; full list of members (5 pages)
17 August 2004Return made up to 22/07/04; full list of members (5 pages)
17 June 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
17 June 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Ad 24/02/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
17 March 2004Ad 24/02/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
12 March 2004Nc inc already adjusted 24/02/04 (1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Nc inc already adjusted 24/02/04 (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 22/07/03; full list of members (5 pages)
19 August 2003Return made up to 22/07/03; full list of members (5 pages)
24 September 2002Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 September 2002Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2002New director appointed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (1 page)
22 July 2002Incorporation (15 pages)
22 July 2002Incorporation (15 pages)