Company NameDays And Nights Limited
Company StatusDissolved
Company Number07945924
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew John Gibson
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Mrs Suzanne Louise Gibson
44.55%
Ordinary C
45 at £1Mrs Suzanne Louise Gibson
44.55%
Ordinary D
5 at £1Mrs Suzanne Louise Gibson
4.95%
Ordinary A
5 at £1Mrs Suzanne Louise Gibson
4.95%
Ordinary B
1 at £1Andrew John Gibson
0.99%
Non Voting E

Financials

Year2014
Net Worth£1,030,473
Cash£114,325
Current Liabilities£144,206

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
29 June 2016Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 29 June 2016 (2 pages)
27 June 2016Declaration of solvency (3 pages)
27 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
27 June 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 101
(5 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 101
(4 pages)
11 October 2013Director's details changed for Mr Andrew John Gibson on 26 July 2013 (2 pages)
11 October 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 101
(4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
  • ANNOTATION A second filed AR01 was registered on 21/10/2013
(5 pages)
19 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 July 2012Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH, United Kingdom on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Leon Williams as a director (1 page)
26 July 2012Appointment of Mr Andrew John Gibson as a director (2 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)