Company NameValisha Residential Ltd
Company StatusDissolved
Company Number04029031
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameNEWD Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Robert Geoffrey Tate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameMr Simon Robert Geoffrey Tate
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameJames Green
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Corner
Bank Road, Penn
High Wycombe
Buckinghamshire
HP10 8LA
Director NameMrs Mary Joan Tate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newd.co.uk

Location

Registered AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,284
Cash£187
Current Liabilities£16,471

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Cessation of Mary Joan Tate as a person with significant control on 27 October 2016 (1 page)
10 July 2017Cessation of Mary Joan Tate as a person with significant control on 27 October 2016 (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
16 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
27 October 2016Termination of appointment of Mary Joan Tate as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Mary Joan Tate as a director on 27 October 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
1 May 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page)
13 February 2009Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page)
1 September 2008Return made up to 07/07/08; full list of members (4 pages)
1 September 2008Return made up to 07/07/08; full list of members (4 pages)
29 August 2008Director and secretary's change of particulars / simon tate / 16/10/2007 (1 page)
29 August 2008Director and secretary's change of particulars / simon tate / 16/10/2007 (1 page)
14 August 2008Appointment terminated director james green (1 page)
14 August 2008Appointment terminated director james green (1 page)
14 August 2008Director appointed mary joan tate (2 pages)
14 August 2008Director appointed mary joan tate (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 November 2007Return made up to 07/07/07; full list of members (7 pages)
16 November 2007Return made up to 07/07/07; full list of members (7 pages)
23 October 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
23 October 2007Registered office changed on 23/10/07 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page)
23 October 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
23 October 2007Registered office changed on 23/10/07 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 September 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 January 2004Registered office changed on 21/01/04 from: 1/5 broad street oxford oxfordshire OX1 3AW (1 page)
21 January 2004Registered office changed on 21/01/04 from: 1/5 broad street oxford oxfordshire OX1 3AW (1 page)
22 July 2003Return made up to 07/07/03; full list of members (7 pages)
22 July 2003Return made up to 07/07/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 07/07/02; full list of members (7 pages)
29 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 July 2001Return made up to 07/07/01; full list of members (6 pages)
30 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
7 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
14 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
12 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
12 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00
(1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (26 pages)
7 July 2000Incorporation (26 pages)