SIDE BY SIDE (KIDS) LIMITED

Pearl Assurance 19 Ballards Lane, London, N12 8LY
StatusDISSOLVED
Company No.03342868
Category
Incorporated01 Apr 1997
Age27 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution02 Jan 2014
Years10 years, 6 months, 6 days

SUMMARY

SIDE BY SIDE (KIDS) LIMITED is an dissolved with number 03342868. It was incorporated 27 years, 3 months, 7 days ago, on 01 April 1997 and it was dissolved 10 years, 6 months, 6 days ago, on 02 January 2014. The company address is Pearl Assurance 19 Ballards Lane, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2012

Action Date: 05 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-05

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-03-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 16 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 16 May 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-05-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 16 Nov 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-11-16

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2011

Action Date: 05 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-04

Old address: 21C St. Kilda's Road London N16 5BP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 129 Stamford Hill London N16 5RR

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: 21 Lampard Grove London N16 6XA

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leah Fink

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Fink

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Rumpler

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/09

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rebecca rumpler / 18/08/2008 / HouseName/Number was: , now: 21C; Street was: 2 st kildas road, now: st kildas road

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/04/08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/07

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/05

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 30/12/02 from: 41 watermint quay craven walk london N16 6DN

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/03/02

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/99

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/02/00

Documents

View document PDF

Resolution

Date: 21 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/98

Documents

View document PDF

Resolution

Date: 13 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP011985
Status:ACTIVE
Category:Limited Partnership

DEBUYA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11578943
Status:ACTIVE
Category:Private Limited Company

FLAVOURS OF INDIA LTD

6 RUFFORD PARADE,MANCHESTER,M45 8PL

Number:10743353
Status:ACTIVE
Category:Private Limited Company

PARAGON KITCHENS & BEDROOMS LIMITED

93 MARKET STREET,BOLTON,BL4 7NS

Number:11927756
Status:ACTIVE
Category:Private Limited Company

PETER GOODRUM LIMITED

23 LONDON ROAD,NORFOLK,PE38 9BJ

Number:06808975
Status:ACTIVE
Category:Private Limited Company

PH MAINTENANCE LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11962620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source