Company NameNocturnal Events Ltd
Company StatusDissolved
Company Number06782202
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Bays
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy Sunniside Lane
South Shields
Tyne And Wear
NE34 8DY
Director NameMr David Mansi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 The Poplars
Gosforth
Newcastle Uponn Tyne
Tyne And Wear
NE3 4AE

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£33,823
Cash£2,521
Current Liabilities£16,551

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 November 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(2 pages)
3 February 2010Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages)
21 January 2010Registered office address changed from Unit 213 Tedco Business Works Station Road South Shields Tyne & Wear NE33 1RF on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Unit 213 Tedco Business Works Station Road South Shields Tyne & Wear NE33 1RF on 21 January 2010 (1 page)
5 August 2009Appointment Terminated Director david mansi (1 page)
5 August 2009Appointment terminated director david mansi (1 page)
17 June 2009Registered office changed on 17/06/2009 from the smithy sunniside lane south shields NE34 8DY united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from the smithy sunniside lane south shields NE34 8DY united kingdom (1 page)
5 January 2009Incorporation (20 pages)
5 January 2009Incorporation (20 pages)