Company NameVarbud Limited
Company StatusDissolved
Company Number07920243
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date3 June 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vikash Patel
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Silicone Business Centre
28 Wadsworth Road
Perivale
UB6 7JD
Director NameSabaratnam Sritharan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Silicone Business Centre 28 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Contact

Telephone020 89979383
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Vikash Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,259
Cash£4,137
Current Liabilities£481,933

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2020Liquidators' statement of receipts and payments to 3 January 2020 (12 pages)
28 January 2019Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 28 January 2019 (2 pages)
19 January 2019Appointment of a voluntary liquidator (4 pages)
19 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
(1 page)
19 January 2019Statement of affairs (15 pages)
23 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Appointment of Sabaratnam Sritharan as a director on 14 March 2016 (2 pages)
31 March 2016Appointment of Sabaratnam Sritharan as a director on 14 March 2016 (2 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2012Incorporation (20 pages)
23 January 2012Incorporation (20 pages)