Company NameViridesco Limited
Company StatusDissolved
Company Number05994858
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Scruby
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressShortgrove Hall
Newport
Saffron Walden
Essex
CB11 3TX
Director NameMr Christopher Teymour Hunter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 2015)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address52 Beauchamp Place
London
SW3 1NY
Secretary NameMr Christopher Teymour Hunter
NationalityBritish
StatusClosed
Appointed04 November 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 2015)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address330 Fulham Road
London
SW10 9UE
Director NameArchibald Ian Charles Fraser
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleSecurities Analyst
Correspondence Address45 Chiddingstone Street
London
SW6 3TQ
Secretary NameArchibald Ian Charles Fraser
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Chiddingstone Street
London
SW6 3TQ
Director NameDr Graham John Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 May 2007)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Willes Road
Leamington Spa
CV32 4PP
Director NameDr Andreas Robert Renner
Date of BirthMay 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2007(5 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 25 May 2007)
RoleEconomist
Correspondence AddressKollwitzstr.83
Berlin
D-10435
Foreign

Contact

Websitewww.viridesco.com/
Telephone020 75841660
Telephone regionLondon

Location

Registered Address52 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

166.7k at £0.001Elsbett Ag
5.13%
Ordinary
1.4m at £0.001James Anthony Scruby
44.51%
Ordinary
145.8k at £0.001Matrix Securities LTD
4.49%
Ordinary
125k at £0.001Archibald Ian Charles Fraser
3.85%
Ordinary
125k at £0.001Edward Mallinckoot
3.85%
Ordinary
761.6k at £0.001Christopher Hunter
23.43%
Ordinary
83.3k at £0.001Eagle Enterprise Lda
2.56%
Ordinary
333.3k at £0.001Reda Holdings LTD
10.26%
Ordinary
62.5k at £0.001Michael Benaroya
1.92%
Ordinary

Financials

Year2014
Net Worth£26,732
Current Liabilities£2,514

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,250
(14 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,250
(14 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 December 2012Annual return made up to 10 November 2012 (14 pages)
5 December 2012Annual return made up to 10 November 2012 (14 pages)
6 November 2012Amended accounts made up to 31 December 2011 (9 pages)
6 November 2012Amended accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 August 2011Director's details changed for Mr Christopher Teymour Hunter on 18 August 2011 (3 pages)
24 August 2011Director's details changed for Mr Christopher Teymour Hunter on 18 August 2011 (3 pages)
23 August 2011Registered office address changed from 330 Fulham Road London SW10 9UG on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from 330 Fulham Road London SW10 9UG on 23 August 2011 (2 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Ad 02/12/08\gbp si [email protected]=145.833\gbp ic 3104.167/3250\ (4 pages)
12 February 2009Ad 02/12/08\gbp si [email protected]=145.833\gbp ic 3104.167/3250\ (4 pages)
9 February 2009Ad 02/12/08\gbp si [email protected]=687.5\gbp ic 2000/2687.5\ (2 pages)
9 February 2009Ad 02/12/08\gbp si [email protected]=416.667\gbp ic 2687.5/3104.167\ (2 pages)
9 February 2009Ad 02/12/08\gbp si [email protected]=687.5\gbp ic 2000/2687.5\ (2 pages)
9 February 2009Ad 02/12/08\gbp si [email protected]=416.667\gbp ic 2687.5/3104.167\ (2 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
8 December 2008Return made up to 10/11/08; no change of members (5 pages)
8 December 2008Return made up to 10/11/08; no change of members (5 pages)
21 November 2008Director and secretary appointed christopher teymour hunter (2 pages)
21 November 2008Director and secretary appointed christopher teymour hunter (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 45 chiddingstone street london SW6 3TQ (1 page)
18 November 2008Registered office changed on 18/11/2008 from 45 chiddingstone street london SW6 3TQ (1 page)
5 November 2008Appointment terminated director and secretary archibald fraser (1 page)
5 November 2008Appointment terminated director and secretary archibald fraser (1 page)
4 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 December 2007Return made up to 10/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2007Return made up to 10/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
22 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 August 2007Nc inc already adjusted 11/07/07 (1 page)
1 August 2007Memorandum and Articles of Association (5 pages)
1 August 2007Nc inc already adjusted 11/07/07 (1 page)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Ad 11/07/07--------- £ si [email protected]=1998 £ ic 200/2198 (2 pages)
1 August 2007Ad 11/07/07--------- £ si [email protected]=1998 £ ic 200/2198 (2 pages)
1 August 2007Memorandum and Articles of Association (5 pages)
1 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2007New director appointed (2 pages)
10 November 2006Incorporation (15 pages)
10 November 2006Incorporation (15 pages)