Company NameKentside Limited
Company StatusDissolved
Company Number02111978
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey De Mornay Davies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 27 September 2005)
RoleSolicitor
Correspondence Address47 Chartridge Lane
Chesham
Buckinghamshire
HP5 2JL
Secretary NameGeoffrey De Mornay Davies
NationalityBritish
StatusClosed
Appointed02 January 1996(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 27 September 2005)
RoleSolicitor
Correspondence Address47 Chartridge Lane
Chesham
Buckinghamshire
HP5 2JL
Secretary NameSandra Rosemary De Mornay Davies
NationalityBritish
StatusClosed
Appointed01 January 2001(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 27 September 2005)
RoleLegal Assistant
Correspondence Address47 Chartridge Lane
Chesham
Buckinghamshire
HP5 2JL
Director NameMr John Neville Elford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 1996)
RoleSolicitor
Correspondence Address70-71 New Bond Street
London
W1Y 9DE
Director NameDavid Simon Morris
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 1996)
RoleSolicitor
Correspondence Address70-71 New Bond Street
London
W1Y 9DE
Director NameMr Leonard Lowy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Secretary NameMr John Neville Elford
NationalityBritish
StatusResigned
Appointed13 October 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLovelands Farm Lovelands Lane
Lower Kingswood
Tadworth
Surrey
KT20 6XG
Director NameMartin Adam Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 December 1998)
RoleSolicitor
Correspondence Address62 North Birkbeck Road
London
E11 4JQ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 1992)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressC/O Messrs Nicholas Morris
24b Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2003Return made up to 26/10/03; full list of members (8 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2001Return made up to 26/10/01; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Registered office changed on 22/03/01 from: messrs nicholas morris 52 lincolns inn fields london WC2A 3LZ (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(7 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1998Return made up to 26/10/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 November 1997Return made up to 26/10/97; full list of members (5 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Return made up to 26/10/96; no change of members (4 pages)
16 December 1996New director appointed (2 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)