Company NameSomnium Viridis Limited
Company StatusDissolved
Company Number04643197
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Lewis Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Century Quay
Sutton Harbour
Plymouth
Devon
PL4 0EP
Director NameTerry Gill
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address17b Brandram Road
Lewisham
London
SE13 5RT
Secretary NamePhillip Lewis Gill
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Century Quay
Sutton Harbour
Plymouth
Devon
PL4 0EP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£12,000
Gross Profit£12,000
Net Worth£109
Cash£61
Current Liabilities£1,984

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
24 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 May 2006Return made up to 21/01/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 August 2005Return made up to 21/01/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Return made up to 21/01/04; full list of members (7 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (2 pages)