Company NameNightglen Ltd
Company StatusDissolved
Company Number03121462
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 14 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameAndrew James Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 14 August 2007)
RoleSurveyor
Correspondence Address17 Carlton Hill
London
NW8 0JX
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusClosed
Appointed22 January 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 14 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Urban Edge Group Limited
16-24 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Return made up to 02/11/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
21 January 2005Return made up to 02/11/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
23 March 2004Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page)
5 December 2003Return made up to 02/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 November 2002 (2 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2000 (2 pages)
16 February 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 30 November 1999 (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
28 January 2000Return made up to 02/11/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 November 1998 (2 pages)
6 April 1999Accounts for a small company made up to 30 November 1997 (5 pages)
27 October 1998Return made up to 02/11/98; full list of members (6 pages)
19 March 1998Return made up to 02/11/97; no change of members (4 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
8 January 1998Accounts for a small company made up to 30 November 1996 (2 pages)
8 January 1998Return made up to 02/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New secretary appointed;new director appointed (2 pages)
2 November 1995Incorporation (18 pages)