Company NameViridien Employee Engagement Limited
Company StatusDissolved
Company Number07647787
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NamesHamsard 3252 Limited and Viridien Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2018)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address745 Atlantic Ave
Boston
Ma 02111
United States
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 December 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 29 May 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Andrew Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameTracy Mellor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish/Australian
StatusResigned
Appointed19 September 2013(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteinflexion.com
Telephone01497 413129
Telephone regionHay-on-Wye

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1International Benefits Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,885
Cash£1,092
Current Liabilities£2,205

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 March 2014Delivered on: 2 April 2014
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
26 August 2011Delivered on: 1 September 2011
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018Notification of International Benefits Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 25 May 2017 with updates (4 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
11 April 2017Full accounts made up to 30 June 2016 (16 pages)
11 April 2017Full accounts made up to 30 June 2016 (16 pages)
12 January 2017Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page)
12 January 2017Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 February 2016Satisfaction of charge 076477870002 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 076477870002 in full (1 page)
12 November 2015Full accounts made up to 30 June 2015 (14 pages)
12 November 2015Full accounts made up to 30 June 2015 (14 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 June 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
2 June 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2015 (1 page)
2 June 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2015 (1 page)
5 November 2014Full accounts made up to 30 June 2014 (15 pages)
5 November 2014Full accounts made up to 30 June 2014 (15 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
2 April 2014Registration of charge 076477870002 (90 pages)
2 April 2014Registration of charge 076477870002 (90 pages)
5 December 2013Register inspection address has been changed (1 page)
5 December 2013Register inspection address has been changed (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages)
30 October 2013Appointment of Tracy Mellor as a director (3 pages)
30 October 2013Appointment of Tracy Mellor as a director (3 pages)
28 October 2013Full accounts made up to 30 June 2013 (15 pages)
28 October 2013Full accounts made up to 30 June 2013 (15 pages)
4 October 2013Termination of appointment of Andrew Smith as a director (2 pages)
4 October 2013Termination of appointment of Andrew Smith as a director (2 pages)
21 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
19 June 2012Company name changed viridien LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed viridien LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Resolutions
  • RES13 ‐ Change companies registered office 25/11/2011
(1 page)
7 December 2011Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages)
7 December 2011Resolutions
  • RES13 ‐ Change companies registered office 25/11/2011
(1 page)
13 October 2011Company name changed hamsard 3252 LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(3 pages)
13 October 2011Company name changed hamsard 3252 LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(3 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Change of name notice (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various documents approved 26/08/2011
(3 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various documents approved 26/08/2011
(3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 June 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Glenn Elliott as a director (2 pages)
14 June 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Andrew Smith as a director (2 pages)
14 June 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
14 June 2011Appointment of Mr Andrew Smith as a director (2 pages)
14 June 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
14 June 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
14 June 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
14 June 2011Termination of appointment of Peter Crossley as a director (1 page)
14 June 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
14 June 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
14 June 2011Appointment of Mr Glenn Elliott as a director (2 pages)
14 June 2011Termination of appointment of Peter Crossley as a director (1 page)
25 May 2011Incorporation (31 pages)
25 May 2011Incorporation (31 pages)