Company NameNewline Resourcing Ltd
Company StatusDissolved
Company Number07568295
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sivanand None Simhadri
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address78 Thundersley Park Road
Benfleet
SS7 1ET
Secretary NameMrs Mehar Sudha Simhadri
StatusClosed
Appointed06 April 2016(5 years after company formation)
Appointment Duration6 years, 6 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address78 Thundersley Park Road
Benfleet
Essex
SS7 1ET
Secretary NameV Rao Banda
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Barbican Road
Greenford
UB6 9DJ

Location

Registered Address78 Thundersley Park Road
Benfleet
SS7 1ET
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£204
Cash£8,358
Current Liabilities£13,764

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Appointment of Mrs Mehar Sudha Simhadri as a secretary on 6 April 2016 (2 pages)
7 April 2016Appointment of Mrs Mehar Sudha Simhadri as a secretary on 6 April 2016 (2 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(3 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(3 pages)
30 September 2014Registered office address changed from 24 Rise Park Basildon SS15 5DZ to 78 Thundersley Park Road Benfleet SS7 1ET on 30 September 2014 (1 page)
30 September 2014Director's details changed for Sivanand Simhadri on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Sivanand Simhadri on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 24 Rise Park Basildon SS15 5DZ to 78 Thundersley Park Road Benfleet SS7 1ET on 30 September 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Director's details changed for Sivanand Simhadri on 20 July 2013 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(3 pages)
1 April 2014Director's details changed for Sivanand Simhadri on 20 July 2013 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(3 pages)
27 November 2013Registered office address changed from 4 Paddocks Close South Harrow Middlesex HA2 8NP on 27 November 2013 (1 page)
27 November 2013Director's details changed for Sivanand Simhadri on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Sivanand Simhadri on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from 4 Paddocks Close South Harrow Middlesex HA2 8NP on 27 November 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Director's details changed for Sivanand Simhadri on 17 August 2012 (3 pages)
3 September 2012Registered office address changed from 36D Wellwood Road Good Mayse Ilford IG3 8TR on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Sivanand Simhadri on 17 August 2012 (3 pages)
3 September 2012Registered office address changed from 36D Wellwood Road Good Mayse Ilford IG3 8TR on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 36D Wellwood Road Good Mayse Ilford IG3 8TR on 3 September 2012 (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Sivanand Simhadri on 19 July 2011 (3 pages)
12 September 2011Registered office address changed from 188 Byron Avenue Manor Park London E12 6NH England on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 188 Byron Avenue Manor Park London E12 6NH England on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Sivanand Simhadri on 19 July 2011 (3 pages)
3 May 2011Termination of appointment of V Banda as a secretary (1 page)
3 May 2011Termination of appointment of V Banda as a secretary (1 page)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)