SIDE BY SIDE (KIDS) LIMITED
Status | DISSOLVED |
Company No. | 03342868 |
Category | |
Incorporated | 01 Apr 1997 |
Age | 27 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2014 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 02 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Legacy
Date: 19 Mar 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leah Fink
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Fink
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Rumpler
Documents
Legacy
Date: 27 Nov 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/04/09
Documents
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
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
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/04/08
Documents
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
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/07
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/06
Documents
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
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/05
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/04
Documents
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
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/03
Documents
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
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
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/02
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/01
Documents
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
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/00
Documents
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
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/99
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/02/00
Documents
Resolution
Date: 21 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/04/98
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH SIMON HOLLIS
SUITE 3 DELPHI BUILDINGS,KNOWLSLEY,L33 7XL
Number: | LP011985 |
Status: | ACTIVE |
Category: | Limited Partnership |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11578943 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 LONDON ROAD,NORFOLK,PE38 9BJ
Number: | 06808975 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 11962620 |
Status: | ACTIVE |
Category: | Private Limited Company |