Company NameNight Management Limited
Company StatusDissolved
Company Number06444335
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date19 August 2017 (6 years, 7 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 NameMr Moruf Yoozooph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE
Secretary NameMr Paul Edmund Levy
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Talbot Avenue
London
N2 0LS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
19 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
20 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (10 pages)
20 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (10 pages)
24 February 2016Liquidators statement of receipts and payments to 8 January 2016 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (6 pages)
23 July 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
23 July 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
23 July 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
23 July 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
1 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (12 pages)
1 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (12 pages)
1 September 2014Liquidators statement of receipts and payments to 8 July 2014 (12 pages)
1 September 2014Liquidators statement of receipts and payments to 8 July 2014 (12 pages)
6 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (9 pages)
6 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (9 pages)
6 August 2014Liquidators statement of receipts and payments to 8 July 2014 (9 pages)
6 August 2014Liquidators statement of receipts and payments to 8 July 2014 (9 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (15 pages)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (15 pages)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (15 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (15 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
18 September 2012Liquidators statement of receipts and payments to 8 July 2012 (10 pages)
18 September 2012Liquidators statement of receipts and payments to 8 July 2012 (10 pages)
18 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (10 pages)
18 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (10 pages)
6 February 2012Liquidators statement of receipts and payments to 8 January 2012 (6 pages)
6 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (6 pages)
6 February 2012Liquidators statement of receipts and payments to 8 January 2012 (6 pages)
6 February 2012Liquidators' statement of receipts and payments to 8 January 2012 (6 pages)
5 October 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
5 October 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
5 October 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
5 October 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
9 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
9 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 February 2010Result of meeting of creditors (2 pages)
25 February 2010Result of meeting of creditors (2 pages)
17 February 2010Statement of administrator's proposal (12 pages)
17 February 2010Statement of administrator's proposal (12 pages)
21 December 2009Appointment of an administrator (1 page)
21 December 2009Appointment of an administrator (1 page)
18 December 2009Registered office address changed from 19 Catherine Place London SW1E 6DX on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from 19 Catherine Place London SW1E 6DX on 18 December 2009 (2 pages)
3 February 2009Return made up to 04/12/08; full list of members (3 pages)
3 February 2009Return made up to 04/12/08; full list of members (3 pages)
25 April 2008Appointment terminate, director instant companies LIMITED logged form (1 page)
25 April 2008Appointment terminate, director instant companies LIMITED logged form (1 page)
25 April 2008Appointment terminate, secretary swift incorporations LIMITED logged form (1 page)
25 April 2008Appointment terminate, secretary swift incorporations LIMITED logged form (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
4 December 2007Incorporation (17 pages)
4 December 2007Incorporation (17 pages)