K-SIDE LIMITED

2a Florence Avenue, Enfield, EN2 8DE, Middlesex
StatusDISSOLVED
Company No.05249759
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 8 months, 24 days

SUMMARY

K-SIDE LIMITED is an dissolved private limited company with number 05249759. It was incorporated 19 years, 7 months, 4 days ago, on 05 October 2004 and it was dissolved 7 years, 8 months, 24 days ago, on 16 August 2016. The company address is 2a Florence Avenue, Enfield, EN2 8DE, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Malcolm Kay

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Nigel Malcolm Kay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-14

Old address: 26 Monastery Gardens Enfield Middlesex EN2 0AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nigel malcolm kay

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary louise crofts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 05/10/04 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLDUCTS VENTILATION SERVICES LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:09762187
Status:ACTIVE
Category:Private Limited Company

EDEN HOT YOGA STAFFORD LIMITED

OAK MEWS,WOLVERHAMPTON,WV10 7LJ

Number:11014499
Status:ACTIVE
Category:Private Limited Company

FORTUS CONSULTANTS LIMITED

CROWN POINT HOUSE,LEEDS,LS10 1ES

Number:05692470
Status:ACTIVE
Category:Private Limited Company

JOHNCROSS VENTURES LTD

FLAT 3, 39 GRANGE PARK ROAD,LONDON,E10 5EP

Number:11296897
Status:ACTIVE
Category:Private Limited Company

OUTSOURCE EMC LTD

10 BROOKWILLOW ROAD,HALESOWEN,B63 1BS

Number:06929342
Status:ACTIVE
Category:Private Limited Company

SHEXA HOLDINGS LTD

23 FEWSTON WAY,DONCASTER,DN4 5PR

Number:11809807
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