Company NameMidnight Blue Limited
Company StatusDissolved
Company Number06795203
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Daniel Martin Curtin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fane Way
Maidenhead
Berkshire
SL6 2TL
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel Martin Curtin
100.00%
Ordinary

Financials

Year2014
Net Worth£182
Current Liabilities£1,796

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
30 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Director's details changed for Daniel Curtin on 25 January 2015 (3 pages)
26 January 2015Director's details changed for Daniel Curtin on 25 January 2015 (3 pages)
25 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 June 2012Amended accounts made up to 31 January 2011 (4 pages)
11 June 2012Amended accounts made up to 31 January 2011 (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
9 April 2009Appointment terminated secretary david vallance (1 page)
9 April 2009Appointment terminated secretary david vallance (1 page)
9 April 2009Director appointed daniel curtin (2 pages)
9 April 2009Director appointed daniel curtin (2 pages)
9 April 2009Appointment terminated director lee galloway (1 page)
9 April 2009Appointment terminated director lee galloway (1 page)
19 January 2009Incorporation (17 pages)
19 January 2009Incorporation (17 pages)