Company NameVarcoe Consulting Limited
Company StatusDissolved
Company Number07613615
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date21 May 2020 (3 years, 11 months ago)

Business Activity

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

Director

Director NameMr Paul Maillard
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 16 City Road
London
EC1Y 2AA

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

2 at £1Paul Maillard
100.00%
Ordinary

Financials

Year2014
Turnover£18,975
Net Worth£43,849
Cash£32,485
Current Liabilities£3,128

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2020Final Gazette dissolved following liquidation (1 page)
21 February 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 November 2019Liquidators' statement of receipts and payments to 30 September 2019 (15 pages)
30 October 2018Registered office address changed from Flat 3 16 City Road London EC1Y 2AA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 October 2018 (2 pages)
26 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
(1 page)
26 October 2018Declaration of solvency (5 pages)
26 October 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 February 2017Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Flat 3 16 City Road London EC1Y 2AA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Flat 3 16 City Road London EC1Y 2AA on 13 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
1 April 2014Director's details changed for Mr Paul Maillard on 10 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Paul Maillard on 10 March 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)