VARISYS LIMITED

Register to unlock more data on OkredoRegister

VARISYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083768

Incorporation date

03/10/2000

Size

Full

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2015
First Gazette notice for voluntary strike-off
dot icon29/10/2015
Application to strike the company off the register
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Director's details changed for Mr Mark Anderson on 2014-05-19
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/07/2013
Appointment of Ms Mary Elizabeth Waldner as a director
dot icon09/07/2013
Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on 2013-07-10
dot icon07/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Termination of appointment of Adam Barnes as a director
dot icon27/06/2013
Termination of appointment of Paul Gentle as a director
dot icon27/06/2013
Termination of appointment of Paul Gentle as a secretary
dot icon27/06/2013
Appointment of Sharon Harris as a secretary
dot icon27/06/2013
Appointment of Mr Rakesh Sharma as a director
dot icon20/06/2013
Appointment of Mr Mark Anderson as a director
dot icon18/06/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon27/05/2013
Satisfaction of charge 1 in full
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Director's details changed for Mr Paul David Gentle on 2010-10-12
dot icon11/10/2010
Secretary's details changed for Mr Paul David Gentle on 2010-10-12
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon16/11/2009
Director's details changed for Adam Michael Barnes on 2009-11-17
dot icon16/11/2009
Director's details changed for Paul David Gentle on 2009-11-17
dot icon16/09/2009
Director and secretary's change of particulars / paul gentle / 10/09/2009
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 04/10/07; no change of members
dot icon14/09/2007
Director's particulars changed
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Return made up to 04/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/12/2005
Return made up to 04/10/05; full list of members
dot icon06/11/2005
Registered office changed on 07/11/05 from: instron house coronation road high wycombe buckinghamshire HP12 3SY
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 04/10/04; full list of members
dot icon25/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon09/09/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Registered office changed on 03/07/03 from: forestry house stadhampton road great haseley oxfordshire OX44 7PF
dot icon21/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/11/2002
Return made up to 04/10/02; full list of members
dot icon07/08/2002
Resolutions
dot icon07/08/2002
£ ic 24/16 12/07/02 £ sr 8@1=8
dot icon26/07/2002
Secretary resigned;director resigned
dot icon26/07/2002
New secretary appointed
dot icon05/07/2002
Ad 01/05/02--------- £ si 4@1=4 £ ic 20/24
dot icon28/04/2002
Registered office changed on 29/04/02 from: box cottage inglestone common hawkesbury badminton gloucestershire GL9 1BX
dot icon21/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon16/09/2001
Director's particulars changed
dot icon11/06/2001
New director appointed
dot icon25/04/2001
Ad 06/04/01--------- £ si 16@1=16 £ ic 4/20
dot icon22/10/2000
Secretary resigned
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rakesh
Director
04/06/2013 - Present
42
IGP CORPORATE NOMINEES LTD
Nominee Secretary
03/10/2000 - 03/10/2000
494
Ireland, Philip John
Director
03/10/2000 - 18/07/2002
2
Barnes, Adam Michael
Director
03/10/2000 - 04/06/2013
6
Gentle, Paul David
Director
10/05/2001 - 04/06/2013
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VARISYS LIMITED

VARISYS LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VARISYS LIMITED?

toggle

VARISYS LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 25/01/2016.

Where is VARISYS LIMITED located?

toggle

VARISYS LIMITED is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does VARISYS LIMITED do?

toggle

VARISYS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for VARISYS LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.