About

Registered Number: 06099070
Date of Incorporation: 13/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Suite 1a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

 

Having been setup in 2007, Night Traders Ltd have registered office in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Taylor, Samantha, Dr, Tomlinson Msc, Cole, Tomlinson Phd, Desmond, Dr, Gluc, Zuzanna, Gluc, Zuzzanna, Jr Dr, Tomlinson, Nicola, Reid, Marsha, Dr, Tomlinson, Roy David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON MSC, Cole 12 February 2008 - 1
TOMLINSON PHD, Desmond, Dr 14 February 2008 - 1
REID, Marsha, Dr 14 February 2007 13 February 2008 1
TOMLINSON, Roy David 15 February 2007 13 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Samantha, Dr 20 November 2011 - 1
GLUC, Zuzanna 14 February 2007 14 February 2007 1
GLUC, Zuzzanna, Jr Dr 14 February 2007 05 November 2009 1
TOMLINSON, Nicola 15 February 2007 13 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 29 November 2011
AP03 - Appointment of secretary 20 November 2011
TM02 - Termination of appointment of secretary 20 November 2011
AA - Annual Accounts 19 September 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH01 - Change of particulars for director 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 24 December 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 16 March 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.