Company NameViridis Limited
Company StatusDissolved
Company Number06047874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2007(17 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 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 NameDaniel William Barry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2010)
RoleTechnical Assistance
Correspondence AddressRosevilla
Paxford
Chipping Campden
Gloucestershire
GL55 6XD
Wales
Secretary NameAbigail Clare Brown
NationalityBritish
StatusResigned
Appointed24 January 2007(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressTan Hill Barn
Cannings Cross
Devizes
Wiltshire
SN10 3NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Annual return made up to 10/01/09 (2 pages)
30 March 2009Annual return made up to 10/01/09 (2 pages)
24 September 2008Appointment Terminated Secretary abigail brown (1 page)
24 September 2008Appointment terminated secretary abigail brown (1 page)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Annual return made up to 10/01/08 (2 pages)
30 January 2008Annual return made up to 10/01/08 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 January 2007Incorporation (19 pages)
10 January 2007Incorporation (19 pages)