Company Name6Aside Ltd
Company StatusDissolved
Company Number06516774
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Matthew Street
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdown
Correspondence Address4 Arnolds Way
Rochford
Essex
SS4 3HW
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed19 January 2009(10 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Director NameMrs Vicki Street
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address71 Goldsworthy Drive
Great Wakering
Southend-On-Sea
Essex
SS3 0AU
Secretary NameMrs Vicki Street
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address71 Goldsworthy Drive
Great Wakering
Southend-On-Sea
Essex
SS3 0AU
Director NameKenneth Geoffrey Street
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2009)
RoleLegal Executive
Correspondence Address158 Hadleigh Road
Leigh On Sea
Essex
SS9 2LP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSuite 3 75 St Helens Road
Westcliff On Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Mr Matthew Street
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
5 March 2014Director's details changed for Mr Matthew Street on 19 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Director's details changed for Mr Matthew Street on 19 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from First Floor 1 Craftsman Square Temple Farm Ind Estate Southend on Sea Essex SS2 5RH England on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from First Floor 1 Craftsman Square Temple Farm Ind Estate Southend on Sea Essex SS2 5RH England on 23 December 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 21 October 2011 (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
2 March 2010Director's details changed for Mr Matthew Street on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Matthew Street on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Matthew Street on 1 February 2010 (2 pages)
16 February 2010Termination of appointment of Kenneth Street as a director (2 pages)
16 February 2010Termination of appointment of Kenneth Street as a director (2 pages)
18 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
22 May 2009Appointment terminated secretary vicki street (1 page)
22 May 2009Appointment terminated secretary vicki street (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Secretary appointed mr graham paul shead (1 page)
26 March 2009Secretary appointed mr graham paul shead (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff-on-sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff-on-sea essex SS0 9HW (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 goldsworthy drive great wakering SS3 0AU uk (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 goldsworthy drive great wakering SS3 0AU uk (1 page)
7 October 2008Ad 25/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 October 2008Ad 25/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 August 2008Director appointed kenneth geoffrey street (2 pages)
6 August 2008Appointment terminated director vicki street (1 page)
6 August 2008Director appointed kenneth geoffrey street (2 pages)
6 August 2008Appointment terminated director vicki street (1 page)
11 March 2008Secretary appointed mrs vicki street (1 page)
11 March 2008Director appointed mr matthew street (1 page)
11 March 2008Director appointed mrs vicki street (1 page)
11 March 2008Director appointed mr matthew street (1 page)
11 March 2008Secretary appointed mrs vicki street (1 page)
11 March 2008Director appointed mrs vicki street (1 page)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Incorporation (13 pages)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Incorporation (13 pages)