Company NameMidnight Promotions Limited
DirectorsJose Luis Souto and Charles Watson
Company StatusDissolved
Company Number02217752
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Luis Souto
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed28 September 1989(1 year, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address92 St Marys Mansions
St Marys Terrace Little Venice
London
W2 1SY
Director NameCharles Watson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address92 St Marys Mansions
St Marys Terrace Little Venice
London
W2 1SY
Secretary NameJose Luis Souto
NationalitySpanish
StatusCurrent
Appointed24 September 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address92 St Marys Mansions
St Marys Terrace Little Venice
London
W2 1SY
Director NameDominic Grant Duna Wheeler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address24 Cavaye Place
London
SW10 9PT

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2001Dissolved (1 page)
27 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Statement of affairs (13 pages)
24 October 1997Appointment of a voluntary liquidator (2 pages)
24 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 1997Registered office changed on 16/10/97 from: martin greene ravden 55 loudoun road st.johns wood london, NW8 0DL (1 page)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Return made up to 20/09/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (13 pages)
7 December 1995Director resigned (2 pages)
16 October 1995Return made up to 24/09/95; no change of members (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (13 pages)