Company NameNightcharm Limited
Company StatusDissolved
Company Number02932594
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJoan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 22 June 2004)
RoleAccountant
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameSusan Jacqueline Frankland Haile
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 2004)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusClosed
Appointed25 July 1996(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 22 June 2004)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressJoan Hudson And Company
91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£143,317
Cash£179,589
Current Liabilities£36,871

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (2 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 June 1999Return made up to 24/05/99; no change of members (7 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 June 1998Return made up to 24/05/98; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 June 1997Return made up to 24/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Return made up to 24/05/96; no change of members (7 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 June 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/05/95
(4 pages)
1 June 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Director's particulars changed
(12 pages)