SIDE BY SIDE (BUILDINGS) LIMITED

115 Craven Park Road, London, N15 6BL, United Kingdom
StatusDISSOLVED
Company No.06254144
Category
Incorporated21 May 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 10 months, 5 days

SUMMARY

SIDE BY SIDE (BUILDINGS) LIMITED is an dissolved with number 06254144. It was incorporated 17 years, 1 month, 18 days ago, on 21 May 2007 and it was dissolved 10 years, 10 months, 5 days ago, on 03 September 2013. The company address is 115 Craven Park Road, London, N15 6BL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Sufrin

Termination date: 2012-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: New Burlington House 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2012

Action Date: 27 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-28

New date: 2011-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2012

Action Date: 28 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-29

New date: 2011-11-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2012

Action Date: 29 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-29

New date: 2011-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 29 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-29

New date: 2012-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-30

New date: 2011-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2012

Action Date: 30 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 129 Stamford Hill London N16 5RR

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Sufrin

Appointment date: 2011-05-03

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Rumpler

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 21 Lampard Grove London N16 6XA

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leah Fink

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Fink

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/09

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/08

Documents

View document PDF

Resolution

Date: 17 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJSG CONSULTING LTD

317 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA

Number:07558758
Status:ACTIVE
Category:Private Limited Company

GEORGE GOLDSMITH LIMITED

48 NORTH CASTLE STREET,EDINBURGH,EH2 3LU

Number:SC470555
Status:ACTIVE
Category:Private Limited Company

LAST MAN STANDS SOUTH LIMITED

10 LINDEN CLOSE,BRIDGWATER,TA6 5BU

Number:09486691
Status:ACTIVE
Category:Private Limited Company

ROBERT LINSKY OPTOMETRISTS LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:09738961
Status:ACTIVE
Category:Private Limited Company

S & JR PROPERTY LIMITED

OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:08604921
Status:ACTIVE
Category:Private Limited Company

S BAHIA MEDICAL LTD

224 BIRMINGHAM ROAD,WALSALL,WS1 2NU

Number:09780606
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