COSTSIDE LIMITED

Register to unlock more data on OkredoRegister

COSTSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282835

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

43 Harrow View Road, London W5 1NACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon09/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Compulsory strike-off action has been discontinued
dot icon24/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Compulsory strike-off action has been discontinued
dot icon04/11/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Micro company accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/01/2020
Registered office address changed from Unit 730 Tudor Estate Abbey Road London NW10 7UN England to 43 Harrow View Road London W5 1NA on 2020-01-20
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/08/2019
Confirmation statement made on 2018-08-14 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon28/07/2018
Notification of a person with significant control statement
dot icon28/07/2018
Appointment of Mr John Peter Wellman as a secretary on 2018-07-27
dot icon27/07/2018
Registered office address changed from 3 Rowan House 9-31 Victoria Road Park Royal London NW10 6DP to Unit 730 Tudor Estate Abbey Road London NW10 7UN on 2018-07-27
dot icon27/07/2018
Appointment of Mr Christopher Poxamatis as a director on 2018-07-27
dot icon26/07/2018
Termination of appointment of Russell Ashley Caller as a director on 2018-07-26
dot icon26/07/2018
Termination of appointment of Russell Ashley Caller as a secretary on 2018-07-26
dot icon23/02/2018
Confirmation statement made on 2017-11-10 with updates
dot icon23/02/2018
Confirmation statement made on 2016-11-10 with updates
dot icon23/02/2018
Micro company accounts made up to 2016-12-31
dot icon23/02/2018
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2018
Administrative restoration application
dot icon06/12/2017
Bona Vacantia disclaimer
dot icon21/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon26/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/09/2013
Director's details changed for Maurice Dominic Walsh on 2013-09-05
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon11/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2010
Compulsory strike-off action has been discontinued
dot icon11/08/2010
Total exemption small company accounts made up to 2007-12-31
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Russell Ashley Caller on 2009-11-10
dot icon10/11/2009
Director's details changed for Maurice Walsh on 2009-11-10
dot icon10/11/2009
Director's details changed for John Peter Wellman on 2009-11-10
dot icon11/12/2008
Return made up to 10/11/08; full list of members
dot icon10/11/2008
Return made up to 31/12/07; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2008
Return made up to 10/11/07; no change of members
dot icon17/04/2007
Return made up to 10/11/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/03/2006
Registered office changed on 13/03/06 from: unit 3 rowan house victoria road, london, NW10 6DP
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Registered office changed on 26/01/06 from: rowan house, 9/31 victoria road, london, NW10 6DP
dot icon14/11/2005
Registered office changed on 14/11/05 from: unit 1 rowan house, 9-11 victoria road, london, NW10 6DP
dot icon11/11/2005
Return made up to 10/11/05; full list of members
dot icon11/11/2005
Ad 10/11/05--------- £ si 100@1=100 £ ic 1/101
dot icon10/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon09/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Director resigned
dot icon24/11/2004
Registered office changed on 24/11/04 from: 41 chalton street, london, NW1 1JD
dot icon10/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
-
-
2021
0
5.98K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellman, John Peter
Director
17/02/2006 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTSIDE LIMITED

COSTSIDE LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at 43 Harrow View Road, London W5 1NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTSIDE LIMITED?

toggle

COSTSIDE LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 09/01/2024.

Where is COSTSIDE LIMITED located?

toggle

COSTSIDE LIMITED is registered at 43 Harrow View Road, London W5 1NA.

What does COSTSIDE LIMITED do?

toggle

COSTSIDE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COSTSIDE LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via compulsory strike-off.