Company NameLate Nite Liquid Limited
Company StatusDissolved
Company Number06399216
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameSpencer Michael Hudson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address136 Boyce Road
Corringham
Essex
SS17 8RJ
Secretary NameChristopher Hayward
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Central Avenue
Stanford Le Hope
Essex
SS17 7NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(4 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 November 2009Director's details changed for Spencer Michael Hudson on 15 October 2009 (2 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Spencer Michael Hudson on 15 October 2009 (2 pages)
22 July 2009Accounts made up to 31 October 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 December 2008Return made up to 15/10/08; full list of members (3 pages)
24 December 2008Return made up to 15/10/08; full list of members (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
28 October 2007Ad 15/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 October 2007Ad 15/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 October 2007Incorporation (19 pages)
15 October 2007Incorporation (19 pages)