Paxford
Chipping Campden
Gloucestershire
GL55 6XD
Wales
Secretary Name | Abigail Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | Tan Hill Barn Cannings Cross Devizes Wiltshire SN10 3NP |
Director Name | Winnie Tang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 15 January 2008) |
Role | Consultant |
Correspondence Address | 1603 Pinecrest Drive West Vancouver British Columbia V75 3h3 Canada |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5TU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
24 September 2008 | Appointment terminated secretary abigail brown (1 page) |
24 September 2008 | Appointment Terminated Secretary abigail brown (1 page) |
2 April 2008 | Accounts made up to 31 January 2008 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 February 2008 | Appointment Terminated Director winnie tang (1 page) |
26 February 2008 | Appointment terminated director winnie tang (1 page) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2007 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2007 | Company name changed viridis china LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed viridis china LIMITED\certificate issued on 27/06/07 (2 pages) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (16 pages) |
3 January 2007 | Incorporation (16 pages) |