Company NameViridian Design Limited
Company StatusDissolved
Company Number04429011
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameEasiport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cranley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hankins Lane
Mill Hill
London
NW7 3AD
Director NameMrs Louise Sarah Cranley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hankins Lane
Mill Hill
London
NW7 3AD
Secretary NameMr David Cranley
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hankins Lane
Mill Hill
London
NW7 3AD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D. Cranley
50.00%
Ordinary
1 at £1L. Cranley
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 June 2010Director's details changed for David Cranley on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Louise Cranley on 1 May 2010 (2 pages)
11 June 2010Director's details changed for David Cranley on 1 May 2010 (2 pages)
11 June 2010Director's details changed for David Cranley on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Louise Cranley on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Louise Cranley on 1 May 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Return made up to 01/05/04; full list of members (7 pages)
29 June 2004Return made up to 01/05/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
14 May 2002Secretary resigned (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
14 May 2002Registered office changed on 14/05/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
14 May 2002Secretary resigned (2 pages)
14 May 2002Director resigned (2 pages)
14 May 2002Director resigned (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
9 May 2002Company name changed easiport LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed easiport LIMITED\certificate issued on 09/05/02 (2 pages)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)