Company NameBright Noon Limited
Company StatusDissolved
Company Number04164916
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 4 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 NameCheam Directors Limited (Corporation)
StatusClosed
Appointed19 July 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
Correspondence Address57/63 Line Wall Road
P.O.Box 199
Gibraltar
Secretary NameLine Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign
Director NameKathleen Iris Stannard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleConsultant
Correspondence Address45 Northgate Street
Colchester
Essex
CO1 1EY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address2nd Floor 93a Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
6 July 2006Application for striking-off (1 page)
26 May 2006Total exemption small company accounts made up to 28 February 2004 (1 page)
26 May 2006Total exemption small company accounts made up to 28 February 2005 (1 page)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2005Secretary resigned (1 page)
8 September 2004Return made up to 21/02/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
5 July 2003Return made up to 21/02/03; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 28 February 2002 (5 pages)
15 August 2002Secretary's particulars changed (1 page)
15 August 2002Registered office changed on 15/08/02 from: 3RD floor, 19 phipp street london EC2A 4NZ (1 page)
15 August 2002Location of register of members (1 page)
13 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 March 2002Ad 19/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
21 February 2001Incorporation (11 pages)