Company NameVirident UK Limited
Company StatusDissolved
Company Number08584151
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 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 NameMike Gustafson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1745 Technology Drive
San Jose
Ca
95110
Director NameMr Panikkos Andreou Kyriacou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waylands Chesham Road
Bovingdon
Hemel Hempstead
HP3 0EA
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBruce Horn
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address500 Yosemite Drive, Suite 108
Milpitas
Ca 95035
United States
Secretary NameBruce Horn
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address500 Yosemite Drive, Suite 108
Milpitas
Ca 95035
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.virident.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Virident Systems Inc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Current accounting period extended from 31 December 2013 to 30 November 2014 (1 page)
25 September 2014Current accounting period extended from 31 December 2013 to 30 November 2014 (1 page)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Director's details changed for Mike Gustafson on 24 March 2014 (2 pages)
3 July 2014Director's details changed for Mike Gustafson on 24 March 2014 (2 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
14 May 2014Appointment of Mr Panikkos Andreou Kyriacou as a director (2 pages)
14 May 2014Termination of appointment of Bruce Horn as a director (1 page)
14 May 2014Termination of appointment of Bruce Horn as a director (1 page)
14 May 2014Appointment of Mr Panikkos Andreou Kyriacou as a director (2 pages)
26 June 2013Termination of appointment of Bruce Horn as a secretary (1 page)
26 June 2013Appointment of Mike Gustafson as a director (2 pages)
26 June 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
26 June 2013Appointment of Bruce Horn as a director (2 pages)
26 June 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
26 June 2013Appointment of Mike Gustafson as a director (2 pages)
26 June 2013Appointment of Bruce Horn as a director (2 pages)
26 June 2013Termination of appointment of Bruce Horn as a secretary (1 page)
25 June 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
25 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
25 June 2013Termination of appointment of Richard Bursby as a director (1 page)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 June 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
25 June 2013Termination of appointment of Richard Bursby as a director (1 page)
25 June 2013Incorporation (53 pages)
25 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
25 June 2013Appointment of Bruce Horn as a secretary (2 pages)
25 June 2013Appointment of Bruce Horn as a secretary (2 pages)
25 June 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 June 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
25 June 2013Incorporation (53 pages)