Company NameSleepless Limited
Company StatusDissolved
Company Number05758533
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date19 December 2012 (11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alexandre Jean Pierre Zune
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Princess Park Manor
Royal Drive
London
N11 3FP
Director NameMr David Sebastien Albert
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 19 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Secretary NameMr Alexandre Zune
StatusClosed
Appointed30 March 2010(4 years after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2012)
RoleCompany Director
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameMr David Sebastien Albert
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleBar Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Union Road
London
SW4 6JD
Secretary NameAnnalisa Calarco
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2e
Wickham Road Lewisham
London
SE4 1PB
Director NameMr Hitesh Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2010)
RolePromoter
Country of ResidenceEngland
Correspondence AddressFlat 2 Luxborough House
Luxborough Street
London
W1U 5BJ
Secretary NameMr Hitesh Patel
NationalityBritish
StatusResigned
Appointed22 November 2006(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2010)
RolePromoter
Country of ResidenceEngland
Correspondence AddressFlat 2 Luxborough House
Luxborough Street
London
W1U 5BJ
Director NameJason Louis Julien
Date of BirthMarch 1974 (Born 50 years ago)
NationalityTrinidadian
StatusResigned
Appointed21 January 2007(9 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2010)
RoleIT Engineer
Correspondence Address12 Ashley Court
Frognal Lane Camden
London
NW3 7DX

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

34 at £1Alexandre Zune
33.33%
Ordinary
34 at £1Christophe Albert
33.33%
Ordinary
34 at £1Sebastien Albert
33.33%
Ordinary

Financials

Year2014
Net Worth£84,799
Cash£13,250
Current Liabilities£152,409

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
19 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
2 August 2011Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Statement of affairs with form 4.19 (7 pages)
26 July 2011Statement of affairs with form 4.19 (7 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-21
(1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 102
(5 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 102
(5 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Termination of appointment of Hitesh Patel as a director (1 page)
30 March 2010Termination of appointment of Hitesh Patel as a director (1 page)
30 March 2010Termination of appointment of Hitesh Patel as a secretary (1 page)
30 March 2010Appointment of Mr Alexandre Zune as a secretary (1 page)
30 March 2010Termination of appointment of Hitesh Patel as a secretary (1 page)
30 March 2010Appointment of Mr Alexandre Zune as a secretary (1 page)
25 March 2010Appointment of Mr David Sebastien Albert as a director (2 pages)
25 March 2010Appointment of Mr David Sebastien Albert as a director (2 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 February 2010Termination of appointment of Jason Julien as a director (1 page)
25 February 2010Termination of appointment of Jason Julien as a director (1 page)
1 June 2009Return made up to 28/03/09; full list of members (4 pages)
1 June 2009Return made up to 28/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 December 2008Return made up to 28/03/08; full list of members (4 pages)
3 December 2008Return made up to 28/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 November 2007Registered office changed on 30/11/07 from: 82 princess park manor royal drive london N11 3FP (1 page)
30 November 2007Registered office changed on 30/11/07 from: 82 princess park manor royal drive london N11 3FP (1 page)
14 May 2007Return made up to 28/03/07; full list of members (3 pages)
14 May 2007Return made up to 28/03/07; full list of members (3 pages)
17 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
17 April 2007Ad 23/02/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
17 April 2007Ad 23/02/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 April 2007Nc inc already adjusted 23/02/07 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Nc inc already adjusted 23/02/07 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
28 March 2006Incorporation (15 pages)
28 March 2006Incorporation (15 pages)