Southside
London
SW2 5QR
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Bruce Reihana |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Allan Reeves |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Secretary Name | Allan Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Bruce Reihana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £2 |
Current Liabilities | £1,446 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2014 | Compulsory strike-off action has been suspended (1 page) |
14 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
1 December 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
1 December 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
15 February 2012 | Director's details changed for Mr Bruce Reihana on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Bruce Reihana as a director (1 page) |
15 February 2012 | Director's details changed for Mr Bruce Reihana on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Bruce Reihana as a director (1 page) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 14 April 2011 (1 page) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Bruce Reihana as a director (3 pages) |
19 February 2010 | Appointment of Allan Reeves as a secretary (5 pages) |
19 February 2010 | Appointment of Bruce Reihana as a director (3 pages) |
19 February 2010 | Appointment of Allan Reeves as a secretary (5 pages) |
5 February 2010 | Incorporation (22 pages) |
5 February 2010 | Incorporation (22 pages) |