Company NameWithside Limited
Company StatusDissolved
Company Number03704254
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Jeffrey Dunitz
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMr Victor Alain Harari
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMr Victor Alain Harari
NationalityBritish
StatusClosed
Appointed29 September 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMrs Wendy Susan Dunitz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mountview Close
Hampstead
London
NW11 7HG
Director NameMrs Jennifer Brenda Harari
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMr Martin Charles Isaacs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Secretary NameGregory Sean Doffman
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleSolicitor
Correspondence Address5 Southover
London
N12 7JG
Secretary NameMr Martin Charles Isaacs
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 8
Leeside Industrial Estate
Garman Road
London
N17 0QH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (2 pages)
6 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 28 ashburton grove london N7 7AA (1 page)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 28/01/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (4 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: c/o the doffman isaacs prtn the coach house 62A frognal london NW3 6XG (1 page)
25 February 2000Return made up to 28/01/00; full list of members (7 pages)
22 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 June 1999Ad 16/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)