Company NameVAMA Overseas  Limited
Company StatusDissolved
Company Number05376832
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anand Varma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2005(same day as company formation)
RoleCompany 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
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Secretary NameMr Arjun Varma
NationalityBritish
StatusClosed
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Return made up to 26/02/08; full list of members (3 pages)
29 May 2008Return made up to 26/02/08; full list of members (3 pages)
2 April 2007Return made up to 26/02/07; full list of members (2 pages)
2 April 2007Return made up to 26/02/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 28 welbeck street london greater london W1G 8EW (1 page)
22 March 2005Registered office changed on 22/03/05 from: 28 welbeck street london greater london W1G 8EW (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
4 March 2005Registered office changed on 04/03/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
26 February 2005Incorporation (12 pages)
26 February 2005Incorporation (12 pages)