San Jose
Ca
95110
Director Name | Mr Panikkos Andreou Kyriacou |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waylands Chesham Road Bovingdon Hemel Hempstead HP3 0EA |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Bruce Horn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 500 Yosemite Drive, Suite 108 Milpitas Ca 95035 United States |
Secretary Name | Bruce Horn |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 500 Yosemite Drive, Suite 108 Milpitas Ca 95035 United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.virident.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Virident Systems Inc 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Current accounting period extended from 31 December 2013 to 30 November 2014 (1 page) |
25 September 2014 | Current accounting period extended from 31 December 2013 to 30 November 2014 (1 page) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mike Gustafson on 24 March 2014 (2 pages) |
3 July 2014 | Director's details changed for Mike Gustafson on 24 March 2014 (2 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 May 2014 | Appointment of Mr Panikkos Andreou Kyriacou as a director (2 pages) |
14 May 2014 | Termination of appointment of Bruce Horn as a director (1 page) |
14 May 2014 | Termination of appointment of Bruce Horn as a director (1 page) |
14 May 2014 | Appointment of Mr Panikkos Andreou Kyriacou as a director (2 pages) |
26 June 2013 | Termination of appointment of Bruce Horn as a secretary (1 page) |
26 June 2013 | Appointment of Mike Gustafson as a director (2 pages) |
26 June 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
26 June 2013 | Appointment of Bruce Horn as a director (2 pages) |
26 June 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
26 June 2013 | Appointment of Mike Gustafson as a director (2 pages) |
26 June 2013 | Appointment of Bruce Horn as a director (2 pages) |
26 June 2013 | Termination of appointment of Bruce Horn as a secretary (1 page) |
25 June 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
25 June 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
25 June 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 June 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
25 June 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
25 June 2013 | Incorporation (53 pages) |
25 June 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
25 June 2013 | Appointment of Bruce Horn as a secretary (2 pages) |
25 June 2013 | Appointment of Bruce Horn as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 June 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
25 June 2013 | Incorporation (53 pages) |