Company NameSidefloor Limited
Company StatusDissolved
Company Number06087729
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ayomide Otubanjo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 25 July 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(1 year, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ecclestarn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£563,663
Cash£320,253
Current Liabilities£70,702

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (3 pages)
12 August 2020Compulsory strike-off action has been discontinued (1 page)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015 (1 page)
28 November 2015Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015 (1 page)
28 November 2015Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015 (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
8 December 2014Full accounts made up to 28 February 2014 (14 pages)
8 December 2014Full accounts made up to 28 February 2014 (14 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
28 March 2014Full accounts made up to 28 February 2013 (13 pages)
28 March 2014Full accounts made up to 28 February 2013 (13 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-07
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-07
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-07
(4 pages)
15 July 2013Director's details changed for Mr Ayo Otubanjo on 28 May 2013 (2 pages)
15 July 2013Director's details changed for Mr Ayo Otubanjo on 28 May 2013 (2 pages)
12 June 2013Appointment of Mr Ayo Otubanjo as a director (2 pages)
12 June 2013Termination of appointment of David Waygood as a director (1 page)
12 June 2013Termination of appointment of David Waygood as a director (1 page)
12 June 2013Appointment of Mr Ayo Otubanjo as a director (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a medium company made up to 29 February 2012 (12 pages)
4 January 2013Accounts for a medium company made up to 29 February 2012 (12 pages)
13 April 2012Accounts for a small company made up to 28 February 2011 (6 pages)
13 April 2012Accounts for a small company made up to 28 February 2011 (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 December 2009Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages)
20 December 2009Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Registered office changed on 05/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2007Secretary resigned (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)