Company NameNocturnal Vibes Limited
Company StatusDissolved
Company Number04538522
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date9 August 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Pauline Hasham
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleSecretary
Correspondence Address54 Cambridge Close
Quainton Close
London
NW10 0AW
Secretary NameMr Shafiq Mohammed
StatusClosed
Appointed10 March 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 August 2013)
RoleSecretary
Correspondence Address29 Windsor Park Road
Hayes
Middlesex
UB3 5JD
Director NameMr Gansham Vekaria
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millais Gardens
Edgware
Middlesex
HA8 5SY
Secretary NameMs Pauline Hasham
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Cambridge Close
Quainton Close
London
NW10 0AW
Director NameDaniel Michael Pryor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2008)
RoleSales Executive
Correspondence Address53 Clarendon Road
Watford
WD17 1LA
Director NameMr Shafiq Mohammed
Date of BirthMarch 1941 (Born 83 years ago)
StatusResigned
Appointed01 July 2008(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 July 2009)
RoleCompany Director
Correspondence Address29 Windsor Park Road
Hayes
Middlesex
UB3 5JD
Director NameMr Mohammed Shafiq
Date of BirthMarch 1941 (Born 83 years ago)
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address29 Windsor Park Road
Hayes
Middlesex
UB3 5JD
Director NameMr Mohammed Shafiq
Date of BirthMarch 1941 (Born 83 years ago)
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address29 Windsor Park Road
Hayes
Middlesex
UB3 5JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressParade House 135 The Parade
High Street
Watford
Herts
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at 1Gansham Vekaria
50.00%
Ordinary
50 at 1Ms Pauline Hasham
50.00%
Ordinary

Financials

Year2014
Turnover£803,401
Gross Profit£259,539
Net Worth£158,560
Cash£79,640
Current Liabilities£7,703

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 May 2013Completion of winding up (1 page)
9 May 2013Completion of winding up (1 page)
2 June 2010Order of court to wind up (3 pages)
2 June 2010Order of court to wind up (3 pages)
6 August 2009Appointment terminated director shafiq mohammed (1 page)
6 August 2009Appointment Terminated Director shafiq mohammed (1 page)
7 April 2009Secretary's change of particulars / mohammed shafiq / 02/04/2009 (1 page)
7 April 2009Secretary's Change of Particulars / mohammed shafiq / 02/04/2009 / Forename was: mohammed, now: shafiq; Surname was: shafiq, now: mohammed (1 page)
27 March 2009Director appointed mr shafiq mohammed (1 page)
27 March 2009Director appointed mr shafiq mohammed (1 page)
23 March 2009Appointment Terminated Director mohammed shafiq (1 page)
23 March 2009Appointment terminated director mohammed shafiq (1 page)
12 March 2009Secretary appointed ms pauline hasham (1 page)
12 March 2009Secretary appointed ms pauline hasham (1 page)
10 March 2009Appointment Terminated Secretary pauline hasham (1 page)
10 March 2009Appointment terminated secretary pauline hasham (1 page)
10 March 2009Secretary appointed mr mohammed shafiq (1 page)
10 March 2009Secretary appointed mr mohammed shafiq (1 page)
6 March 2009Registered office changed on 06/03/2009 from 25 ovaltine drive kings langley watford herts WD4 8SG (1 page)
6 March 2009Return made up to 18/09/08; full list of members (3 pages)
6 March 2009Return made up to 18/09/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 25 ovaltine drive kings langley watford herts WD4 8SG (1 page)
4 March 2009Return made up to 18/09/07; full list of members (3 pages)
4 March 2009Return made up to 18/09/07; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from parade house 135 the parade high street watford herts WD17 1NA (1 page)
3 March 2009Registered office changed on 03/03/2009 from parade house 135 the parade high street watford herts WD17 1NA (1 page)
24 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 February 2009Director appointed mohammed shafiq (2 pages)
18 February 2009Director appointed mohammed shafiq (2 pages)
16 February 2009Registered office changed on 16/02/2009 from 137 268 bath road slough bucks SL1 4DX (1 page)
16 February 2009Registered office changed on 16/02/2009 from 137 268 bath road slough bucks SL1 4DX (1 page)
7 February 2009Appointment Terminated Director mohammed shafiq (1 page)
7 February 2009Appointment terminated director mohammed shafiq (1 page)
21 January 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
5 January 2009Director appointed mohammed shafiq (2 pages)
5 January 2009Director appointed mohammed shafiq (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 25 ovaltine drive kings langley hertfordshire WD4 8SG united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from 25 ovaltine drive kings langley hertfordshire WD4 8SG united kingdom (1 page)
11 December 2008Appointment Terminated Director daniel pryor (1 page)
11 December 2008Appointment terminated director daniel pryor (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o vickers bickell & co richmond house 17 the green, richmond surrey TW9 1PX (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o vickers bickell & co richmond house 17 the green, richmond surrey TW9 1PX (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
3 October 2007Registered office changed on 03/10/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 February 2007Return made up to 18/09/06; full list of members (2 pages)
28 February 2007Return made up to 18/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 October 2004Return made up to 18/09/04; full list of members (4 pages)
12 October 2004Return made up to 18/09/04; full list of members (4 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2003Return made up to 18/09/03; full list of members (6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (9 pages)
18 September 2002Incorporation (9 pages)