Company NameVartma Solutions Ltd
Company StatusDissolved
Company Number06710027
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajen Madan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 40 Weltje Road
London
W6 9LT
Director NameMr Rajive Madan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Florence House
33-37 Palace Gate
London
W8 5LZ

Contact

Websitevshapeit.com
Telephone07 585802929
Telephone regionMobile

Location

Registered Address2 40 Weltje Road
London
W6 9LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

90 at £1Rajen Madan
90.00%
Ordinary
10 at £1Rajive Madan
10.00%
Ordinary

Financials

Year2014
Net Worth£6,164
Cash£12,820
Current Liabilities£8,320

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
20 July 2015Registered office address changed from 7 Florence House 33-37 Palace Gate London Greater London W8 5LZ to 2 40 Weltje Road London W6 9LT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 7 Florence House 33-37 Palace Gate London Greater London W8 5LZ to 2 40 Weltje Road London W6 9LT on 20 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Appointment of Mr Rajive Madan as a director (2 pages)
24 October 2013Appointment of Mr Rajive Madan as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2012Director's details changed for Mr Rajen Madan on 28 September 2011 (3 pages)
14 March 2012Annual return made up to 29 September 2011 (14 pages)
14 March 2012Annual return made up to 29 September 2011 (14 pages)
14 March 2012Director's details changed for Mr Rajen Madan on 28 September 2011 (3 pages)
7 March 2012Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Registered office address changed from 16 St Albans Grove 1St and 2Nd Floor Kensington London W85BP United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Rajen Madan on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Rajen Madan on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 16 St Albans Grove 1St and 2Nd Floor Kensington London W85BP United Kingdom on 14 April 2010 (1 page)
27 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 September 2008Incorporation (13 pages)
29 September 2008Incorporation (13 pages)