Company NameLondon Night Clubs Limited
Company StatusDissolved
Company Number04325937
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 4 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameEdward Patrick McGaughrin
NationalityBritish
StatusClosed
Appointed11 May 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2006)
RoleOperations Manager
Correspondence Address139 Essex Drive
Glasgow
Strathclyde
G14 9PD
Scotland
Director NameMark Cameron
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address36 Mornington Terrace
London
NW1 7RS
Director NameLee Darcy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RolePromoter
Correspondence Address2 Harewood Close
Three Bridges, Crawley
West Sussex
RH10 8AL
Secretary NameLee Darcy
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RolePromoter
Correspondence Address2 Harewood Close
Three Bridges, Crawley
West Sussex
RH10 8AL
Director NameGordon Gray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2003)
RoleCompany Director
Correspondence Address13 Arnothill
Falkirk
FK1 5RZ
Scotland
Director NameKenneth Skey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address55 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2004)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Location

Registered AddressBaker Tilly
Marlborough House
Victoria Road South
Chelmsford Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
24 May 2004Return made up to 21/11/03; full list of members (6 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: care of h l b kidsons ocean house, waterloo lane chelmsford essex CM1 1BD (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2003New director appointed (2 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2003New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
22 February 2002Notice of assignment of name or new name to shares (1 page)
14 February 2002Registered office changed on 14/02/02 from: aqua nightclubs the queens gate centre orsett road grays essex RM17 5DF (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
3 December 2001Director resigned (2 pages)
3 December 2001Registered office changed on 03/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 December 2001Secretary resigned (1 page)
21 November 2001Incorporation (16 pages)