Company NameSideport Limited
Company StatusDissolved
Company Number03293675
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleAccountant
Correspondence AddressVilla No 12
Le Maglioc Route De Castellar
Menton
06500
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameJohn Caseley
NationalityBritish
StatusClosed
Appointed30 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleAccountant
Correspondence AddressVilla No 12
Le Maglioc Route De Castellar
Menton
06500
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address58 Queen Anne Street
London
W1M 9LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
1 February 1999Application for striking-off (1 page)
13 January 1999Return made up to 17/12/98; no change of members (7 pages)
15 April 1998Return made up to 17/12/97; full list of members (9 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (5 pages)
16 June 1997Director resigned (1 page)
17 December 1996Incorporation (13 pages)