This company is commonly known as Visda Limited. The company was founded 13 years ago and was given the registration number 07440672. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | VISDA LIMITED |
---|---|---|
Company Number | : | 07440672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 2010 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX | Director | 16 November 2010 | Active |
Mr David Nathan Wajsman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.