Company NameEitherside Ltd
Company StatusDissolved
Company Number08612643
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Amelia Louise Chapman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
Chiswick
London
W4 3HH
Secretary NameMiss Amelia Louise Victoria Chapman
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Park Road
Chiswick
London
W4 3HH
Director NameMr Marvin Anthony Sordell
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
Chiswick
London
W4 3HH

Location

Registered Address36 Park Road
Chiswick
London
W4 3HH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

100 at £1Amelia Louise Victoria Chapman
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Termination of appointment of Marvin Anthony Sordell as a director on 30 June 2014 (1 page)
5 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Termination of appointment of Marvin Anthony Sordell as a director on 30 June 2014 (1 page)
5 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
29 October 2014Registered office address changed from 2 the Avenue Bromley Kent BR1 2BT England to 36 Park Road Chiswick London W4 3HH on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 2 the Avenue Bromley Kent BR1 2BT England to 36 Park Road Chiswick London W4 3HH on 29 October 2014 (2 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 100
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 100
(3 pages)
5 December 2013Registered office address changed from 36 Park Road Chiswick London W4 3HH United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 36 Park Road Chiswick London W4 3HH United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 36 Park Road Chiswick London W4 3HH United Kingdom on 5 December 2013 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)