Company NameLarkside Limited
DirectorSafe Solutions Directors Limited
Company StatusLiquidation
Company Number03832899
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusCurrent
Appointed27 August 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusCurrent
Appointed10 March 2003(3 years, 6 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameAmberish Vasant Vaidya
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleAccountant
Correspondence AddressNirvana 21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months after company formation)
Appointment Duration2 months (resigned 01 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2001
Turnover£109,286
Net Worth£261
Cash£5,659
Current Liabilities£29,379

Accounts

Next Accounts Due30 June 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due10 September 2016 (overdue)

Filing History

30 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
7 July 2017Liquidators' statement of receipts and payments to 17 June 2017 (5 pages)
17 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (5 pages)
8 January 2016Liquidators statement of receipts and payments to 17 December 2015 (5 pages)
8 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (5 pages)
9 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (5 pages)
9 July 2015Liquidators statement of receipts and payments to 17 June 2015 (5 pages)
30 December 2014Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
30 December 2014Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
9 July 2014Liquidators statement of receipts and payments to 17 June 2014 (5 pages)
14 February 2014Court order insolvency:replacement of liquidator (8 pages)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2014Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
16 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
16 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
26 June 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators' statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2006Sec/state release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
11 January 2006Liquidators' statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2005Resignation of a liquidator (1 page)
27 July 2005Liquidators' statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators' statement of receipts and payments (5 pages)
14 January 2004Registered office changed on 14/01/04 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
12 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Statement of affairs (6 pages)
12 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2003Return made up to 27/08/03; full list of members (6 pages)
31 July 2003New director appointed (1 page)
31 July 2003Director resigned (1 page)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
2 September 2002Secretary's particulars changed (1 page)
12 August 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
24 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
21 September 2001Return made up to 27/08/01; full list of members (6 pages)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001£ nc 30/100 01/12/00 (1 page)
25 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
20 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
27 August 1999Incorporation (12 pages)