Company NameLight Of Night Limited
DirectorsJean Claude Zozo and Claudine Gitton
Company StatusActive
Company Number04735542
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameJean Claude Zozo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleSaleman
Country of ResidenceEngland
Correspondence AddressUnit A03 Hastingwood Trading Estate
35 Harbet Road
Edmonton
London
N18 3HT
Secretary NameClaudine Gitton
NationalityFrench
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A03 Hastingwood Trading Estate 35 Harbet Road
London
N18 3HT
Director NameMs Claudine Gitton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed07 May 2008(5 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit A03 Hastingwood Trading Estate
35 Harbet Road
Edmonton
London
N18 3HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelightofnight.co.uk
Telephone07 903106869
Telephone regionMobile

Location

Registered AddressUnit A03 Hastingwood Trading Estate
35 Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

2 at £1Claudine Gitton
40.00%
Ordinary
2 at £1Mr Jean Claude Zozo
40.00%
Ordinary
1 at £1Lee-roy Zozo-gitton
20.00%
Ordinary

Financials

Year2014
Net Worth£175,487
Cash£103,544
Current Liabilities£79,601

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months, 3 weeks ago)
Next Return Due8 December 2024 (6 months, 3 weeks from now)

Filing History

28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (7 pages)
21 February 2017Director's details changed for Jean Claude Zozo on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Ms Claudine Gitton on 20 February 2017 (2 pages)
17 February 2017Secretary's details changed for Claudine Gitton on 17 February 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Registered office address changed from Unit G20-G22 Hastingwood Trading Estate Harbet Road Edmonton London N18 3HT to Unit a03 Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT on 28 August 2014 (1 page)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4
(3 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 13 October 2010 (2 pages)
17 September 2010Amended accounts made up to 31 May 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Director's details changed for Jean Claude Zozo on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Jean Claude Zozo on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Claudine Gitton on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Claudine Gitton on 1 October 2009 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Registered office changed on 11/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page)
8 June 2009Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page)
20 May 2009Return made up to 15/04/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Director appointed ms claudine gitton (1 page)
10 February 2009Ad 07/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 February 2007Ad 06/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
6 February 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 April 2005Return made up to 15/04/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 July 2004Return made up to 15/04/04; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 5 therfield court 28 brownswood road london N4 2XL (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (18 pages)