Company NameMidnight Marauders Ltd
Company StatusDissolved
Company NumberSC447538
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aidan Daniel Zyw
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleHospitality
Country of ResidenceScotland
Correspondence Address21-25 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Benjamin Abbot
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleHospitality
Country of ResidenceScotland
Correspondence Address21-25 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address21-25 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aidan Zyw
50.00%
Ordinary
1 at £1Benjamin Abbot
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,635
Cash£19,833
Current Liabilities£126,363

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Termination of appointment of Benjamin Abbot as a director on 11 February 2019 (1 page)
18 February 2019Cessation of Benjamin James Abbot as a person with significant control on 11 February 2019 (1 page)
16 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 April 2018Director's details changed for Mr Aidan Daniel Zyw on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Daniel Zyw on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Aidan Daniel Zyw on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Benjamin Abbot on 26 April 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
4 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Director's details changed for Mr Aidan Zyw on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Aidan Zyw on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Aidan Zyw on 7 June 2013 (2 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)