VIRIDIAN CORPORATION LIMITED

VIRIDIAN CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVIRIDIAN CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI031705
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRIDIAN CORPORATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VIRIDIAN CORPORATION LIMITED located?

    Registered Office Address
    Greenwood House
    64 Newforge Lane
    BT9 5NF Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRIDIAN CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER NI ENERGY LIMITEDJun 03, 2011Jun 03, 2011
    VIRIDIAN CORPORATION LIMITEDNov 05, 1997Nov 05, 1997
    COLOURMATRIX LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for VIRIDIAN CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for VIRIDIAN CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 29, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed power NI energy LIMITED\certificate issued on 02/02/12
    32 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2012

    Change of name notice

    CONNOT

    Annual return made up to Nov 29, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    12 pagesAA

    Registered office address changed from 120 Malone Road Belfast BT9 5HT on Jul 19, 2011

    pagesAD01

    Certificate of change of name

    Company name changed viridian corporation LIMITED\certificate issued on 03/06/11
    32 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2011

    Change of name notice

    CONNOT

    Appointment of Mr Alwyn Whitford as a secretary

    1 pagesAP03

    Termination of appointment of Ian Thom as a secretary

    1 pagesTM02

    Termination of appointment of Sarah Conacher as a secretary

    1 pagesTM02

    Appointment of Mr Ian Thom as a secretary

    1 pagesAP03

    Termination of appointment of Peter Ewing as a director

    1 pagesTM01

    Termination of appointment of Peter Ewing as a director

    1 pagesTM01

    Annual return made up to Nov 29, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Director's details changed for Peter John Ewing on Oct 16, 2009

    3 pagesCH01

    Director's details changed for Ian Thom on Oct 16, 2009

    3 pagesCH01

    Secretary's details changed for Sarah Ruth Conacher on Nov 03, 2009

    3 pagesCH03

    Who are the officers of VIRIDIAN CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITFORD, Alwyn
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Secretary
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    159412570001
    THOM, Ian
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Director
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    United KingdomBritish156536170001
    CONACHER, Sarah Ruth
    120 Malone Road
    Belfast
    BT9 5HT
    Secretary
    120 Malone Road
    Belfast
    BT9 5HT
    British143174320001
    THOM, Ian
    120 Malone Road
    Belfast
    BT9 5HT
    Secretary
    120 Malone Road
    Belfast
    BT9 5HT
    156557400001
    EWING, Peter John
    120 Malone Road
    Belfast
    BT9 5HT
    Director
    120 Malone Road
    Belfast
    BT9 5HT
    Northern IrelandBritish144666330001
    MCDONNELL, James
    2 Carwood Crescent
    Glengormley
    BT36 5LT Co Antrim
    Director
    2 Carwood Crescent
    Glengormley
    BT36 5LT Co Antrim
    British143194930001
    O'DONNELL BOURKE, Patrick Francis John
    Sherenden
    Curtisden Green
    TN17 1LJ Nr Goudhurst
    Kent
    Director
    Sherenden
    Curtisden Green
    TN17 1LJ Nr Goudhurst
    Kent
    EnglandBritish288154460001
    WRIGHT, Noreen Ann
    33 Demesne Park
    Holywood
    BT18 9NE Co Down
    Director
    33 Demesne Park
    Holywood
    BT18 9NE Co Down
    Northern IrelandBritish145820190001

    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