Company NameLate Night Poker Limited
Company StatusDissolved
Company Number05500662
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameChristopher Elliot Stuart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Director NameMrs Megan Katherine Stuart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Secretary NameMr Julian Garner Freeston
StatusClosed
Appointed30 July 2010(5 years after company formation)
Appointment Duration1 year, 4 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMrs Megan Katherine Stuart
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleDirector Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
14 July 2010Director's details changed for Megan Katherine Stuart on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher Elliot Stuart on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher Elliot Stuart on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Megan Katherine Stuart on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Megan Katherine Stuart on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher Elliot Stuart on 5 July 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Appointment Terminated Secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
8 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 October 2008Accounts made up to 31 January 2008 (6 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 May 2007Accounts made up to 31 January 2007 (6 pages)
4 May 2007Accounts made up to 31 July 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
14 September 2006Ad 06/07/05--------- £ si 2@1 (2 pages)
14 September 2006Ad 06/07/05--------- £ si 2@1 (2 pages)
14 September 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
14 September 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
13 September 2006Registered office changed on 13/09/06 from: 46 cardiff road llandaff cardiff CF5 2DT (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 46 cardiff road llandaff cardiff CF5 2DT (1 page)
7 September 2006Return made up to 06/07/06; full list of members (7 pages)
7 September 2006Return made up to 06/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
(7 pages)
1 September 2006Registered office changed on 01/09/06 from: ty oldfield llandaff cardiff CF5 2PU (1 page)
1 September 2006Registered office changed on 01/09/06 from: ty oldfield llandaff cardiff CF5 2PU (1 page)
22 July 2005Registered office changed on 22/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
6 July 2005Incorporation (12 pages)
6 July 2005Incorporation (12 pages)