Company NameOn The Wild Side Limited
Company StatusDissolved
Company Number05181393
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameLiving Naze Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts

Directors

Director NameDavid William Eagle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road, Great Holland
Frinton On Sea
Essex
CO13 0JP
Director NameMr David William Rampling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Secretary NameMr David William Rampling
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressDevereux Farm
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Return made up to 16/07/09; full list of members (4 pages)
18 August 2009Return made up to 16/07/09; full list of members (4 pages)
6 April 2009Company name changed living naze LIMITED\certificate issued on 08/04/09 (2 pages)
6 April 2009Company name changed living naze LIMITED\certificate issued on 08/04/09 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Return made up to 16/07/08; no change of members (7 pages)
10 September 2008Return made up to 16/07/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 16/07/07; full list of members (3 pages)
6 August 2007Return made up to 16/07/07; full list of members (3 pages)
1 August 2006Return made up to 16/07/06; full list of members (3 pages)
1 August 2006Return made up to 16/07/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 August 2005Return made up to 16/07/05; full list of members (7 pages)
19 August 2005Return made up to 16/07/05; full list of members (7 pages)
15 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 July 2004Incorporation (30 pages)
16 July 2004Incorporation (30 pages)