Company NameViridion Ltd
Company StatusDissolved
Company Number05965228
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)
Previous NamePurple Canary Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Steven Keith Bijan Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBellamour
Longhorsley
Morpeth
Northumberland
NE65 8RB
Secretary NamePamela Katirai
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBellamour
Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMr Jonathan Gallagher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2011)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address37 Felsham Road
Putney
London
SW15 1AY
Director NameMr Melvyn Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Struddars Farm Court
Bates Lane
Blaydon On Tyne
Tyne & Wear
NE21 5TF
Secretary NameMr Steven Keith Bijan Katirai
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellamour
Longhorsley
Morpeth
Northumberland
NE65 8RB
Director NameMark Rodgers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2008)
RoleBusinesman
Correspondence AddressHeather View 25 Bents
Colne
Lancashire
BB8 7AB
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2008)
RoleBusinesman
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF

Location

Registered Address100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
15 December 2008Statement of affairs with form 4.19 (6 pages)
15 December 2008Statement of affairs with form 4.19 (6 pages)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-03
(1 page)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2008Registered office changed on 20/11/2008 from viridion house prestwick park newcastle northumberland NE20 9SJ (1 page)
20 November 2008Registered office changed on 20/11/2008 from viridion house prestwick park newcastle northumberland NE20 9SJ (1 page)
2 September 2008Appointment terminated director karl watkin (1 page)
2 September 2008Appointment Terminated Director karl watkin (1 page)
11 June 2008Appointment terminated director mark rodgers (1 page)
11 June 2008Appointment Terminated Director mark rodgers (1 page)
12 November 2007Return made up to 12/10/07; full list of members (4 pages)
12 November 2007Return made up to 12/10/07; full list of members (4 pages)
28 August 2007Ad 28/11/06--------- £ si [email protected]= 250 £ ic 265/515 (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
28 August 2007Ad 17/01/07--------- £ si [email protected]=7 £ ic 258/265 (2 pages)
28 August 2007Ad 17/01/07--------- £ si [email protected]=7 £ ic 258/265 (2 pages)
28 August 2007Ad 28/11/06--------- £ si [email protected]= 250 £ ic 265/515 (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
26 June 2007Registered office changed on 26/06/07 from: bellamour, longhorsley morpeth northumberland NE65 8RB (1 page)
26 June 2007Registered office changed on 26/06/07 from: bellamour, longhorsley morpeth northumberland NE65 8RB (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Nc inc already adjusted 28/11/06 (2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Nc inc already adjusted 28/11/06 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (3 pages)
29 March 2007Particulars of mortgage/charge (12 pages)
29 March 2007Particulars of mortgage/charge (12 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
19 February 2007Ad 17/01/07--------- £ si [email protected]=7 £ ic 251/258 (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
19 February 2007Ad 01/01/07--------- £ si [email protected]= 250 £ ic 1/251 (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
19 February 2007Ad 17/01/07--------- £ si [email protected]=7 £ ic 251/258 (2 pages)
19 February 2007Ad 01/01/07--------- £ si [email protected]= 250 £ ic 1/251 (2 pages)
17 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Memorandum and Articles of Association (9 pages)
29 January 2007Memorandum and Articles of Association (9 pages)
10 January 2007Resolutions
  • RES13 ‐ Subdivision 01/01/07
(1 page)
10 January 2007£ nc 1000000/30000 01/01/07 (1 page)
10 January 2007£ nc 1000000/30000 01/01/07
  • 122 ‐ S-div 01/01/07
(1 page)
10 January 2007Resolutions
  • RES13 ‐ Subdivision 01/01/07
(1 page)
10 January 2007S-div 01/01/07 (1 page)
3 January 2007Company name changed purple canary LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed purple canary LIMITED\certificate issued on 03/01/07 (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
12 October 2006Incorporation (13 pages)
12 October 2006Incorporation (13 pages)