London
N21 2QG
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Anastasios Christofi |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkway London N20 6XS |
Website | www.brightdark.com |
---|
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Mouyiassi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,877 |
Cash | £23,070 |
Current Liabilities | £37,645 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
30 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 11 October 2016 (1 page) |
30 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 November 2014 | Registered office address changed from Unit 9 10 Ellingfort Road Hackney London E8 3PA to 105 Seven Sisters Road London N7 7QP on 19 November 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 June 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Registered office address changed from Unit a Cranford Industrial Estate Cranford Way London N8 9DG Uk on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Unit a Cranford Industrial Estate Cranford Way London N8 9DG Uk on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Anastasios Christofi as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
14 January 2011 | Termination of appointment of Michael Holder as a director (2 pages) |
14 January 2011 | Appointment of Mr Peter Mouyiassi as a director (3 pages) |
14 January 2011 | Appointment of Anastasios Christofi as a director (3 pages) |
14 January 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 January 2011 (2 pages) |
16 December 2010 | Company name changed bright dark LIMITED\certificate issued on 16/12/10
|
28 October 2010 | Incorporation
|