Company NameVarkeys Shoppings Limited
Company StatusDissolved
Company Number10882749
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Rani Mathews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Jinni Nirappel Varkey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

26 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Courtney house courtney drive sunderland SR3 1JS title number TY370006.
Outstanding
30 January 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2023Bona Vacantia disclaimer (1 page)
20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2022Voluntary strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (1 page)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 6 Waterlees Road Wisbech Cambs PE13 3EH United Kingdom to 4 Douro Terrace Sunderland SR2 7DX on 3 May 2018 (1 page)
1 May 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
30 April 2018Registration of charge 108827490002, created on 26 April 2018 (7 pages)
6 February 2018Registration of charge 108827490001, created on 30 January 2018 (9 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)