Company NameNightfly Limited
Company StatusDissolved
Company Number04240393
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRoger Hugh Myddleton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMr Andrew Morgan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatchers
Trap Lane
New Malden
Surrey
KT3 4SQ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2008Return made up to 25/06/08; full list of members (4 pages)
5 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Declaration of solvency (3 pages)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page)
21 May 2008Appointment terminated director michael flynn (1 page)
21 May 2008Appointment terminated director andrew morgan (1 page)
21 May 2008Appointment terminated director sally moore (1 page)
21 May 2008Appointment terminated director nandor makos (1 page)
21 May 2008Appointment terminated director gavin crickmore (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
6 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
28 June 2006Return made up to 25/06/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 August 2005Return made up to 25/06/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 25/06/04; full list of members (2 pages)
23 June 2004Registered office changed on 23/06/04 from: henrietta house 8 henrietta place london W1G 0NB (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
6 July 2003Return made up to 25/06/03; full list of members (6 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
8 April 2003New director appointed (8 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
10 July 2001New director appointed (3 pages)
2 July 2001New director appointed (7 pages)
2 July 2001New secretary appointed (5 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
25 June 2001Incorporation (13 pages)