NIGHT LIVING (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNIGHT LIVING (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03072903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIGHT LIVING (UK) LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is NIGHT LIVING (UK) LTD located?

    Registered Office Address
    16 Drury Lane
    WC2B 5PG London
    Undeliverable Registered Office AddressNo

    What were the previous names of NIGHT LIVING (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    TAMARAI LTDAug 20, 2007Aug 20, 2007
    NIGHTLIFE (UK) LIMITEDJun 27, 1995Jun 27, 1995

    What are the latest accounts for NIGHT LIVING (UK) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for NIGHT LIVING (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed tamarai LTD\certificate issued on 28/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2015

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 60
    SH01

    Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom to 16 Drury Lane London WC2B 5PG on Jun 25, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Annual return made up to Jun 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 60
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Registration of charge 030729030004

    12 pagesMR01

    Termination of appointment of Golan Lambranzi as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Appointment of Ms Sophie Lobel as a director

    2 pagesAP01

    Appointment of Mr Golan Josephus Lambranzi as a director

    2 pagesAP01

    Appointment of Mr Dave Clementino Correia Monteiro as a director

    2 pagesAP01

    Termination of appointment of Rohit Khattar as a director

    1 pagesTM01

    Termination of appointment of Anil Goyal as a director

    1 pagesTM01

    Appointment of Mr Anil Kumar Goyal as a director

    2 pagesAP01

    Termination of appointment of Rajni Kaul as a secretary

    1 pagesTM02

    Termination of appointment of Sidha Jayabalan as a secretary

    1 pagesTM02

    Termination of appointment of Narinder Sabharwal as a director

    1 pagesTM01

    Who are the officers of NIGHT LIVING (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOBEL, Sophie
    20 Greville Road
    NW6 5JA London
    Flat 3
    England
    Director
    20 Greville Road
    NW6 5JA London
    Flat 3
    England
    EnglandBritishCompany Director176452480001
    MONTEIRO, Dave Clementino Correia
    Finchley Road
    NW3 6BX London
    192a
    England
    Director
    Finchley Road
    NW3 6BX London
    192a
    England
    United KingdomPortugeseCompany Director176270020001
    ELEFTHERIOU, Nico
    18 Cae Garw
    Southra Park
    CF64 4UG Dinas Powys
    South Glamorgan
    Secretary
    18 Cae Garw
    Southra Park
    CF64 4UG Dinas Powys
    South Glamorgan
    BritishSelf Employed Catering Consult44015880001
    JAYABALAN, Sidha Naidu, Dr
    8 Ladywood Close
    WD3 4AY Loudwater
    Hertfordshire
    Secretary
    8 Ladywood Close
    WD3 4AY Loudwater
    Hertfordshire
    BritishDoctor104835400001
    KAUL, Rajni
    109 Clive Court
    Maida Vale
    W9 1SF London
    Secretary
    109 Clive Court
    Maida Vale
    W9 1SF London
    British16653680002
    ABBEYFIELD SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Nominee Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    900010310001
    ELEFTHERIOU, Eleftheriou George
    14 Olympias
    Larnaca
    Cyprus
    Director
    14 Olympias
    Larnaca
    Cyprus
    BritishCatering Consultant44015740001
    ELEFTHERIOU, Nico
    18 Cae Garw
    Southra Park
    CF64 4UG Dinas Powys
    South Glamorgan
    Director
    18 Cae Garw
    Southra Park
    CF64 4UG Dinas Powys
    South Glamorgan
    BritishSelf Employed Catering Consult44015880001
    GOYAL, Anil Kumar
    Block C
    Sarvodya Enclave
    New Delhi
    C-163
    India
    Director
    Block C
    Sarvodya Enclave
    New Delhi
    C-163
    India
    IndiaIndianAccountant119284140002
    JAYABALAN, Sidha Naidu, Dr
    8 Ladywood Close
    WD3 4AY Loudwater
    Hertfordshire
    Director
    8 Ladywood Close
    WD3 4AY Loudwater
    Hertfordshire
    United KingdomBritishDoctor104835400001
    KAUL, Mahendra Nath
    109 Clive Court
    Maida Vale
    W9 1SF London
    Director
    109 Clive Court
    Maida Vale
    W9 1SF London
    United KingdomBritishCompany Director16653690002
    KHATTAR, Rohit
    60/2 Friends Colony East
    New Delhi
    FOREIGN India
    11065
    India
    Director
    60/2 Friends Colony East
    New Delhi
    FOREIGN India
    11065
    India
    IndiaIndianCompany Director74904410001
    LAMBRANZI, Golan Yosephus
    Holmdale Road
    BR7 6BY Chislehurst
    59
    Kent
    England
    Director
    Holmdale Road
    BR7 6BY Chislehurst
    59
    Kent
    England
    EnglandItalianCompany Director96290940001
    SABHARWAL, Narinder Nath, Dr
    5 Ingleby Drive
    HA1 3LE Harrow
    Middlesex
    Director
    5 Ingleby Drive
    HA1 3LE Harrow
    Middlesex
    EnglandBritishDoctor91148220001
    SOTIRIS, Taki
    299 Agios
    Ponteleimon Street PO BOX 3324
    Paralimni 5312
    Paralimni
    Cyprus
    Director
    299 Agios
    Ponteleimon Street PO BOX 3324
    Paralimni 5312
    Paralimni
    Cyprus
    AmericanCompany Director96291580001
    THEODOROU, Demetris
    PO BOX 33713
    Paralimni 5317
    Paralinmi
    Cyprus
    Director
    PO BOX 33713
    Paralimni 5317
    Paralinmi
    Cyprus
    CypriotCompany Director96291650001
    WALDMAN, Philip Leon
    30 Ridge Way
    RG10 8AS Wargrave
    Berkshire
    Director
    30 Ridge Way
    RG10 8AS Wargrave
    Berkshire
    EnglandBritishChartered Surveyor2632960001
    ABBEYFIELD ASSOCIATES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Nominee Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    900010300001

    Does NIGHT LIVING (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 22, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Azule Limited
    Transactions
    • Jul 22, 2013Registration of a charge (MR01)
    Third party legal charge
    Created On Feb 27, 2013
    Delivered On Mar 14, 2013
    Outstanding
    Amount secured
    A all monies due or to become due from the debtor to the chargee on any account whatsoever
    Short particulars
    All that ground floor and basement 167 drury lane london.
    Persons Entitled
    • The Restaurant Entertainment Arts Team Limited
    Transactions
    • Mar 14, 2013Registration of a charge (MG01)
    Debenture
    Created On Jun 29, 2006
    Delivered On Jul 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on the company's assets and inventory as a continuing security and with full title guarantee for the payment or discharge of the secured liabilities.
    Persons Entitled
    • State Bank of India
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Sep 27, 1996
    Delivered On Sep 28, 1996
    Outstanding
    Amount secured
    £17,500 due or to become due from the company to the chargee
    Short particulars
    The rental deposit of £17,500 together with interest.
    Persons Entitled
    • New London House Limited
    Transactions
    • Sep 28, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0