Company NameVarty Limited
Company StatusDissolved
Company Number05525367
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameAndrew Varty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleGrocer
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameKate Varty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleMarketing
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Secretary NameAndrew Varty
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleGrocer
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,400
Cash£3,171
Current Liabilities£54,989

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
20 September 2006Return made up to 02/08/06; full list of members (2 pages)
20 September 2006Return made up to 02/08/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (19 pages)
2 August 2005Incorporation (19 pages)