Company NameLate Night Leisure Enterprises Limited
Company StatusDissolved
Company Number06485113
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEdward Benjamin Thomas Sowton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Secretary NameEdward Benjamin Thomas Sowton
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address56 Arodene Road
London
SW2 2BH
Director NameMr Andrew Robert Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(1 year after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2012)
RoleChef
Country of ResidenceEngland
Correspondence Address11 Dering Road
Croydon
Surrey
CR0 1DS
Director NameMr Yann Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCatering Director
Country of ResidenceEngland
Correspondence AddressFlat 1 90 Balham High Road
London
SW12 9AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£218,287
Current Liabilities£218,287

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2011Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2011Amended accounts made up to 31 March 2010 (7 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages)
8 December 2009Amended total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Amended accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 February 2009Director appointed andrew robert jones (2 pages)
18 February 2009Director appointed andrew robert jones (2 pages)
11 September 2008Appointment terminated director yann roberts (1 page)
11 September 2008Appointment Terminated Director yann roberts (1 page)
3 March 2008Director appointed yann roberts (1 page)
3 March 2008Director and secretary appointed edward benjamin thomas sowton (1 page)
3 March 2008Director appointed yann roberts (1 page)
3 March 2008Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Ad 28/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
3 March 2008Director and secretary appointed edward benjamin thomas sowton (1 page)
3 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)