Company NameSpringside (General Partner) Limited
Company StatusDissolved
Company Number10960734
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(3 years after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Ltd (Corporation)
StatusClosed
Appointed13 September 2017(same day as company formation)
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 October 2017Delivered on: 23 October 2017
Persons entitled: Greenoak UK Secured Lending Ii S.À R.L.

Classification: A registered charge
Particulars: None at the date of this charge.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 (1 page)
7 October 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
1 November 2018Appointment of Mr Bruno Chibuzo Obasi as a director on 19 October 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 8 Sackville Street Sackville Street London W1S 3DG United Kingdom to 8 Sackville Street London W1S 3DG on 14 September 2018 (1 page)
12 September 2018Secretary's details changed for Crestbridge Uk Ltd on 8 January 2018 (1 page)
6 July 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
11 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street Sackville Street London W1S 3DG on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street Sackville Street London W1S 3DG on 11 January 2018 (2 pages)
23 October 2017Registration of charge 109607340001, created on 18 October 2017 (50 pages)
23 October 2017Registration of charge 109607340001, created on 18 October 2017 (50 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2017Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
25 September 2017Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
(33 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
(33 pages)