Company NameMidnight Star Ltd.
Company StatusDissolved
Company Number04823898
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameMidnight Scandinavia (U.K.) Ltd

Business Activity

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

Directors

Director NameSuzanne Mitchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 months after company formation)
Appointment Duration6 years (closed 22 September 2009)
RoleCompany Director
Correspondence Address12 Cypress Court
Dunmow
Essex
CM6 1ZA
Secretary NameJan Olof Svensson
NationalitySwedish
StatusClosed
Appointed08 September 2003(2 months after company formation)
Appointment Duration6 years (closed 22 September 2009)
RoleCompany Director
Correspondence AddressBuelstrasse
3
Gersau
6442
Switzerland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,438
Cash£8
Current Liabilities£5,127

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
17 April 2009Registered office changed on 17/04/2009 from doric house 132 station road chingford london E4 6AB (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 07/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 07/07/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 07/07/04; full list of members (6 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
5 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Registered office changed on 05/09/03 from: doric house, 132 station rd chingford london E4 6AB (1 page)
27 August 2003Company name changed midnight scandinavia (U.K.) LTD\certificate issued on 27/08/03 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)