Company NameBright Lights Books Limited
Company StatusDissolved
Company Number12563349
CategoryPrivate Limited Company
Incorporation Date20 April 2020(4 years ago)
Dissolution Date2 January 2024 (3 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMiss Ese Joy Emmanuel
Date of BirthOctober 1999 (Born 24 years ago)
NationalityNigerian
StatusClosed
Appointed07 April 2021(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 02 January 2024)
RoleWriter
Country of ResidenceEngland
Correspondence Address45 45 Bennetts Way
Croydon
CR0 8AE
Director NameMr Okechukwu Chikeziem Nzelu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2021(1 year, 7 months after company formation)
Appointment Duration2 years (closed 02 January 2024)
RoleEditor
Country of ResidenceEngland
Correspondence Address45 45 Bennetts Way
Croydon
CR0 8AE
Director NameMr Okechukwu Nzelu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed20 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameDr Diane Adenike Nzelu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ

Location

Registered Address45 Bennetts Way
Croydon
CR0 8AE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
6 October 2023Application to strike the company off the register (1 page)
6 October 2023Termination of appointment of Ese Joy Emmanuel as a director on 1 October 2023 (1 page)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
5 January 2023Registered office address changed from 45 45 Bennetts Way Croydon CR0 8AE England to 45 Bennetts Way Croydon CR0 8AE on 5 January 2023 (1 page)
5 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 45 45 Bennetts Way Croydon CR0 8AE on 12 May 2022 (1 page)
20 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 December 2021Termination of appointment of Diane Adenike Nzelu as a director on 15 December 2021 (1 page)
15 December 2021Appointment of Mr Okechukwu Nzelu as a director on 6 December 2021 (2 pages)
18 April 2021Appointment of Miss Ese Joy Emmanuel as a director on 7 April 2021 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
22 June 2020Notification of Diane Nzelu as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Okechukwu Nzelu as a director on 10 June 2020 (1 page)
22 June 2020Cessation of Okechukwu Nzelu as a person with significant control on 20 June 2020 (1 page)
22 June 2020Appointment of Dr Diane Adenike Nzelu as a director on 15 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
20 April 2020Incorporation
Statement of capital on 2020-04-20
  • GBP 10
(29 pages)