Company NameViridi-E Ltd
Company StatusDissolved
Company Number08374828
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous Names4 The 2 Limited and Destination Healthcare Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Rachael Mary Jolley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(2 years after company formation)
Appointment Duration4 years, 3 months (closed 14 May 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Simon David Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Garden Close
Sherburn In Elmet
Leeds
LS25 6NN

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Simon Hall
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (4 pages)
30 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 October 2016Registered office address changed from 2 Garden Close Sherburn in Elmet Leeds LS25 6NN England to Popeshead Court Offices Peter Lane York YO1 8SU on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 2 Garden Close Sherburn in Elmet Leeds LS25 6NN England to Popeshead Court Offices Peter Lane York YO1 8SU on 14 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
13 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
3 November 2015Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages)
3 November 2015Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page)
3 November 2015Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages)
3 November 2015Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page)
3 November 2015Termination of appointment of Simon David Hall as a director on 1 October 2015 (1 page)
3 November 2015Appointment of Miss Rachael Mary Jolley as a director on 1 February 2015 (2 pages)
14 September 2015Registered office address changed from C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW to 2 Garden Close Sherburn in Elmet Leeds LS25 6NN on 14 September 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 September 2015Registered office address changed from C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW to 2 Garden Close Sherburn in Elmet Leeds LS25 6NN on 14 September 2015 (1 page)
9 March 2015Company name changed 4 the 2 LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
9 March 2015Company name changed 4 the 2 LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
8 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Simon David Hall on 20 July 2013 (2 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Director's details changed for Mr Simon David Hall on 20 July 2013 (2 pages)
13 May 2013Registered office address changed from 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ United Kingdom on 13 May 2013 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)