Company NameVARP Invest Limited
Company StatusDissolved
Company Number06804880
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Konradsson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIcelandic
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleSpecialist
Country of ResidenceIceland
Correspondence AddressLangagerdi 11
Reykjavik
104
Director NameJohann Tomas Sigurdsson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIcelander
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleHead Of Legal Division
Correspondence AddressHagamelur 19
Reykjavik
107
Iceland
Secretary NameLogos Legal Services Limited (Corporation)
StatusClosed
Appointed08 February 2010(1 year after company formation)
Appointment Duration1 year, 7 months (closed 13 September 2011)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameMargeir Petursson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleChairman
Country of ResidenceIceland
Correspondence AddressP.O. Box 5375 Horgshi D 14
Reykjavik
125
Iceland

Location

Registered Address2nd Floor 42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at 1Mp Investment Bank Hf
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,526
Current Liabilities£235,775

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
15 February 2011Annual return made up to 29 January 2011
Statement of capital on 2011-02-15
  • GBP 1,000
(14 pages)
15 February 2011Annual return made up to 29 January 2011
Statement of capital on 2011-02-15
  • GBP 1,000
(14 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
12 April 2010Termination of appointment of Margeir Petursson as a director (2 pages)
12 April 2010Termination of appointment of Margeir Petursson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
12 February 2010Appointment of Logos Legal Services Limited as a secretary (3 pages)
12 February 2010Appointment of Logos Legal Services Limited as a secretary (3 pages)
20 November 2009Secretary's details changed (1 page)
20 November 2009Secretary's details changed (1 page)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
29 January 2009Incorporation (20 pages)
29 January 2009Incorporation (20 pages)