Company NameBrightdark Limited
Company StatusDissolved
Company Number07422807
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameBright Dark Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Mouyiassi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 24 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Vicars Moor Lane
London
N21 2QG
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameAnastasios Christofi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkway
London
N20 6XS

Contact

Websitewww.brightdark.com

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Mouyiassi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,877
Cash£23,070
Current Liabilities£37,645

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
30 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 October 2016Registered 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 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
19 November 2014Registered 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 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 June 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Registered office address changed from Unit a Cranford Industrial Estate Cranford Way London N8 9DG Uk on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Unit a Cranford Industrial Estate Cranford Way London N8 9DG Uk on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Anastasios Christofi as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 99
(4 pages)
14 January 2011Termination of appointment of Michael Holder as a director (2 pages)
14 January 2011Appointment of Mr Peter Mouyiassi as a director (3 pages)
14 January 2011Appointment of Anastasios Christofi as a director (3 pages)
14 January 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 January 2011 (2 pages)
16 December 2010Company name changed bright dark LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)