VIRIDIAN PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | VIRIDIAN PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02585612 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIRIDIAN PROPERTY INVESTMENTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is VIRIDIAN PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | Grosvenor House 125 High Street CR0 9XP Croydon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRIDIAN PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVITE DEVELOPMENT SERVICES LIMITED | Aug 28, 1991 | Aug 28, 1991 |
| RARECOPY LIMITED | Feb 25, 1991 | Feb 25, 1991 |
What are the latest accounts for VIRIDIAN PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for VIRIDIAN PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Thomas James Paul as a director on Dec 13, 2017 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mrs Alison Wignall on Dec 13, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Alison Wignall as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jo Robinson as a secretary on Dec 13, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neculai Apetroaie as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Kerry Andrew Tromanhauser as a secretary on Aug 07, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jo Robinson as a secretary on Aug 07, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Colwell House Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on May 24, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Iain James Bacon as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Albert Cheshire as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Christopher Albert Cheshire as a director on Feb 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain James Bacon as a director on Feb 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Stuart Fox as a director on Jan 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of VIRIDIAN PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WIGNALL, Alison Jane | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 241923390001 | |||||||
| PAUL, Thomas James | Director | 125 High Street CR0 9XP Croydon Grosvenor House England | England | British | 241941690001 | |||||
| DALBY, Martin Lee | Secretary | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | British | 982290002 | ||||||
| JOHNSON, Alan John | Secretary | Ground Floor Flat 35 Leopold Road SW19 7JE London | British | 7391970001 | ||||||
| MORTON, Patricia | Secretary | Clapham Road SW9 9AR London Colwell House | 186471120001 | |||||||
| PHILLIPS, Paul Christopher | Secretary | 5 Cross Deep Gardens TW1 4QZ Twickenham Middlesex | British | 50465950003 | ||||||
| ROBINSON, Jo | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 236514010001 | |||||||
| SNEDDON, Barry | Secretary | 20 Highbarrow Road Addiscombe CR0 6LB Croydon Surrey | British | 16048860003 | ||||||
| TROMANHAUSER, Kerry Andrew | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 172485170001 | |||||||
| WATSON, William Hugh Roger | Secretary | 33 Ullswater Road SW13 9PL London | British | 16039840001 | ||||||
| BRIDGEHOUSE COMPANY SECRETARIES LIMITED | Secretary | 2nd Floor 145-157 St John Street EC1V 4PY London | 113238220001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| APETROAIE, Neculai | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | United Kingdom | British | 54255800002 | |||||
| ARKELL, Roger Lewis | Director | Orchard House Grove Farm Grove OX12 7PF Wantage Oxfordshire | British | 38049520001 | ||||||
| BACON, Iain James | Director | Clapham Road SW9 9AR London Colwell House | England | British | 148507160001 | |||||
| BAYLISS, David Leonard Edward | Director | 110 Hengist Road DA8 1EY Erith Kent | British | 80628260001 | ||||||
| BROWN, Gregory William | Director | Drungewick Lane Loxwood RH14 0RR Billingshurst Pond Cottage West Sussex | Uk | British | 97018600002 | |||||
| CAINE, Peta | Director | 13 Searles Road SE1 4YU London | England | British | 97018640001 | |||||
| CHESHIRE, Christopher Albert | Director | Clapham Road SW9 9AR London Colwell House | England | Irish | 100000370002 | |||||
| DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | 982290002 | |||||
| DAVIES, Kate | Director | 114 Perry Vale SE23 2LQ Forest Hill London | British | 97018700001 | ||||||
| FOX, Matthew Stuart | Director | Clapham Road SW9 9AR London Colwell House United Kingdom | United Kingdom | British | 63588090002 | |||||
| FOX, Matthew Stuart | Director | 41 Compayne Gardens NW6 3DD London | United Kingdom | British | 63588090002 | |||||
| HIGGINS, Francis Patrick | Director | Kirkbank House Orton CA10 3RQ Penrith Cumbria | British | 20596940003 | ||||||
| JOHNSON, Alan John | Director | Ground Floor Flat 35 Leopold Road SW19 7JE London | England | British | 7391970001 | |||||
| LAVERS, Michael John | Director | Clapham Road SW9 9AR London Colwell House United Kingdom | England | British | 3090450001 | |||||
| MACNAMARA, James Justin | Director | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | England | British | 204243460001 | |||||
| MACQUEEN, John Francis | Director | 3 Dudley Grove KT18 7NB Epsom Surrey | British | 73875800001 | ||||||
| MARKHAM, David Richard | Director | 304 Avery Hill Road Eltham SE9 2JN London | England | British | 113850930001 | |||||
| NOYS, Terry | Director | 27 Draycot Road E11 2NX London | British | 79489440001 | ||||||
| O BRIEN, Victor James | Director | 19 Victoria Road SM1 4RT Sutton Surrey | British | 44149180001 | ||||||
| PALMER, Martin John | Director | 1 Stratfield Court Great Holm MK8 9EU Milton Keynes Buckinghamshire | England | British | 51695950001 | |||||
| PATEY, William James | Director | 38 Silverdale Road Earley RG6 7LS Reading Berkshire | England | British | 79501300001 | |||||
| PHILLIPS, Marta Rose | Director | 8 Greenwich Crescent E6 5TU London | United Kingdom | British | 27657280001 | |||||
| PHILLIPS, Paul Christopher | Director | 5 Cross Deep Gardens TW1 4QZ Twickenham Middlesex | England | British | 50465950003 |
What are the latest statements on persons with significant control for VIRIDIAN PROPERTY INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VIRIDIAN PROPERTY INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 12, 2004 Delivered On Mar 19, 2004 | Outstanding | Amount secured 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 | |
Short particulars The f/h property known as land at turkey street enfield middlesex t/n AGL112026. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 19, 1992 Delivered On Feb 26, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H property k/a land at bridge avenue/ down place, hammersmith, hammersmith and fulham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0