Company NameNightforce Estates Limited
Company StatusDissolved
Company Number03629379
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed08 September 2012(14 years after company formation)
Appointment Duration5 years, 3 months (closed 02 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 211-2 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (1 page)
4 October 2017Application to strike the company off the register (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 12 June 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
16 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
23 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page)
2 October 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
2 October 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
2 October 2012Appointment of Hidayaat Hussein Etwaree as a director (2 pages)
2 October 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 September 2009Return made up to 10/09/09; full list of members (3 pages)
11 September 2009Return made up to 10/09/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
28 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2007Return made up to 10/09/07; full list of members (2 pages)
15 October 2007Return made up to 10/09/07; full list of members (2 pages)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2006Return made up to 10/09/06; full list of members (2 pages)
10 October 2006Return made up to 10/09/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page)
28 September 2005Return made up to 10/09/05; full list of members (2 pages)
28 September 2005Return made up to 10/09/05; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: bank house old school court 66 high street honiton devon EX14 1NZ (1 page)
28 September 2005Registered office changed on 28/09/05 from: bank house old school court 66 high street honiton devon EX14 1NZ (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Director resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
21 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2003Return made up to 10/09/03; full list of members (7 pages)
20 October 2003Return made up to 10/09/03; full list of members (7 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 September 2002Return made up to 10/09/02; full list of members (7 pages)
26 September 2002Return made up to 10/09/02; full list of members (7 pages)
4 October 2001Return made up to 10/09/01; full list of members (6 pages)
4 October 2001Return made up to 10/09/01; full list of members (6 pages)
24 August 2001Registered office changed on 24/08/01 from: bank house old school court 66 high street honiton devon EX14 1PS (1 page)
24 August 2001Registered office changed on 24/08/01 from: bank house old school court 66 high street honiton devon EX14 1PS (1 page)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (3 pages)
31 January 2001New director appointed (3 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (3 pages)
31 January 2001Secretary resigned (1 page)
10 October 2000Return made up to 10/09/00; full list of members (6 pages)
10 October 2000Return made up to 10/09/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Return made up to 10/09/99; full list of members (6 pages)
5 October 1999Return made up to 10/09/99; full list of members (6 pages)
10 September 1998Incorporation (17 pages)
10 September 1998Incorporation (17 pages)