About

Registered Number: 04029031
Date of Incorporation: 07/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: NEVILLE & STOCKER, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

 

Having been setup in 2000, Valisha Residential Ltd has its registered office in Brentwood in Essex, it's status at Companies House is "Dissolved". Green, James is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, James 07 July 2000 23 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
CS01 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 08 May 2017
AA01 - Change of accounting reference date 16 March 2017
RESOLUTIONS - N/A 28 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 February 2010
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
225 - Change of Accounting Reference Date 23 October 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 17 August 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 June 2004
287 - Change in situation or address of Registered Office 21 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.