Company NameNightlights Limited
Company StatusDissolved
Company Number05722688
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 10 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 NameMark Deans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
148 Burnt Ash Hill Lee
London
SE12 0HU
Secretary NameKaryn Hunter
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 27a Sale Place
Paddington
London
W2 1PP

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,413
Cash£12
Current Liabilities£736

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 27/02/09; full list of members (3 pages)
28 April 2009Return made up to 27/02/08; full list of members (3 pages)
28 April 2009Return made up to 27/02/09; full list of members (3 pages)
28 April 2009Return made up to 27/02/08; full list of members (3 pages)
10 April 2009Compulsory strike-off action has been suspended (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: R.E.jones & co, 132 burnt ash road, lee london SE12 8PU (1 page)
16 March 2006Registered office changed on 16/03/06 from: R.E.jones & co, 132 burnt ash road, lee london SE12 8PU (1 page)
27 February 2006Incorporation (14 pages)
27 February 2006Incorporation (14 pages)