Company NameVargail Diy Ltd
Company StatusDissolved
Company Number07324606
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameNasir Ahmed Chaudry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParke House 77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Nazim Chaudhray
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,575
Cash£16,636
Current Liabilities£151,569

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 May 2023Final Gazette dissolved following liquidation (1 page)
18 February 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
10 February 2022Liquidators' statement of receipts and payments to 11 December 2021 (16 pages)
10 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (16 pages)
27 December 2019Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 27 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-12
(1 page)
23 December 2019Appointment of a voluntary liquidator (3 pages)
20 December 2019Statement of affairs (8 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(4 pages)
6 August 2010Appointment of Nasir Ahmed Chaudry as a director (3 pages)
6 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
6 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
6 August 2010Appointment of Nasir Ahmed Chaudry as a director (3 pages)
30 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)