This company is commonly known as Southside & City Developments Limited. The company was founded 20 years ago and was given the registration number 05073406. The firm's registered office is in LONDON. You can find them at 6 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOUTHSIDE & CITY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05073406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Grosvenor Street, London, W1K 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House 4th Floor, 23 Kennedy Avenue, Nicosia, Cyprus, | Corporate Secretary | 30 June 2007 | Active |
32 Kennedy Avenue,, 3rd Floor, 1087 Nicosia, Cyprus, FOREIGN | Director | 30 March 2007 | Active |
13 Xeniou Dios,, Kalogeroi Area, Yermasogia, Cyprus, FOREIGN | Director | 30 March 2007 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 15 March 2004 | Active |
19 Stockwell Green, London, SW9 9HZ | Secretary | 18 June 2004 | Active |
91 Green Hill, High Wycombe, HP13 5QB | Secretary | 28 April 2005 | Active |
20 Rye Lane, Dunton Green, Sevenoaks, TN14 5HW | Secretary | 26 January 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 March 2004 | Active |
Rutland House, Main Street, Harome, YO62 5JE | Director | 15 March 2004 | Active |
1 The Firs Cottage, Dancers End Lane, Tring, HP23 6DZ | Director | 27 April 2006 | Active |
Little Wad Farmhouse, Waller Hill Frittenden, Cranbrook, TN17 2DA | Director | 27 March 2007 | Active |
29 Hadleigh Road, Leigh On Sea, SS9 2DY | Director | 01 January 2005 | Active |
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF | Director | 03 June 2004 | Active |
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ | Director | 03 June 2004 | Active |
34 Westcombe Park Road, Blackheath, London, SE3 7RB | Director | 03 June 2004 | Active |
15 Hammondswick, Harpenden, AL5 2NR | Director | 24 January 2005 | Active |
20 Rye Lane, Dunton Green, Sevenoaks, TN14 5HW | Director | 06 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 March 2004 | Active |
S & Cd Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Globe House, 23 Kennedy Avenue, Nicosia 1075, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Accounts | Change account reference date company previous extended. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Address | Change registered office address company with date old address new address. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.