Company NameVarma & Company Limited
Company StatusDissolved
Company Number01603011
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameSuresh Kumar Shiriram Varma
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration21 years (closed 26 March 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Director NameMr Vijay Kumar Varma
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration21 years (closed 26 March 2013)
RoleElectrical Engineer
Correspondence Address251 Rochford Gardens
Slough
Berkshire
SL2 5XD
Secretary NameSureshkumar Shiriram Varma
NationalityBritish
StatusClosed
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration21 years (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Director NameMr Shiri Ram Varma
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address68 Goodman Park
Slough
Berkshire
SL2 5NN
Director NameMr Nicholas Palmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySierra Leonian
StatusResigned
Appointed22 June 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1997)
RolePharmacist
Correspondence Address163 Peterborough Road
Carshalton
Surrey
SM5 1DT

Location

Registered Address1349/1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£17,224
Cash£21,843

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
3 September 2012Director's details changed for Sureshkumar Shiriram Varma on 23 March 2012 (3 pages)
3 September 2012Director's details changed for Sureshkumar Shiriram Varma on 23 March 2012 (3 pages)
3 September 2012Termination of appointment of Shiri Ram Varma as a director on 11 March 2010 (2 pages)
3 September 2012Termination of appointment of Shiri Varma as a director (2 pages)
31 August 2012Restoration by order of the court (3 pages)
31 August 2012Restoration by order of the court (3 pages)
11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Application for striking-off (1 page)
11 July 2001Application for striking-off (1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 April 1999Form 287 (1 page)
29 April 1999Form 287 (1 page)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1995Return made up to 31/03/95; no change of members (4 pages)
9 December 1981Incorporation (11 pages)
9 December 1981Incorporation (11 pages)