BUSINESS EYES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS EYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007496

Incorporation date

05/06/2000

Size

Dormant

Contacts

Registered address

Registered address

24 Elmore Avenue, Lee-On-The-Solent PO13 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon22/09/2024
Accounts for a dormant company made up to 2024-07-31
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon23/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon06/06/2019
Registered office address changed from Flat 12 38B Foxgrove Road Beckenham Kent BR3 5BD to 24 Elmore Avenue Lee-on-the-Solent PO13 9ER on 2019-06-06
dot icon20/03/2019
Micro company accounts made up to 2018-07-31
dot icon09/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-07-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon04/04/2016
Micro company accounts made up to 2015-07-31
dot icon04/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/06/2013
Register inspection address has been changed from 7 the Mead West Wickham Kent BR4 0BA United Kingdom
dot icon25/06/2013
Registered office address changed from Flat 12 Whitehouse Court 38B Foxgrove Road Beckenham Kent BR3 5BD England on 2013-06-25
dot icon25/06/2013
Registered office address changed from C/O Paul Dudley Flat 4 4 Kemerton Road Beckenham Kent BR3 6NJ England on 2013-06-25
dot icon25/06/2013
Director's details changed for Jonathan Andrew Gall on 2012-08-01
dot icon17/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/06/2012
Director's details changed for Jonathan Andrew Gall on 2012-06-20
dot icon25/06/2012
Secretary's details changed for Jonathan Andrew Gall on 2012-06-20
dot icon11/06/2012
Termination of appointment of Paul Dudley as a secretary
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Paul Frederick Dudley as a secretary
dot icon07/06/2012
Director's details changed for Paul Frederick Dudley on 2012-06-01
dot icon14/05/2012
Registered office address changed from 7 the Mead West Wickham Kent BR4 0BA on 2012-05-14
dot icon18/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon02/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Paul Frederick Dudley on 2010-06-05
dot icon16/06/2010
Director's details changed for Jonathan Andrew Gall on 2010-06-05
dot icon16/06/2010
Register inspection address has been changed
dot icon24/06/2009
Return made up to 05/06/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/06/2007
Return made up to 05/06/07; full list of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 05/06/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/06/2005
Return made up to 05/06/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/07/2004
Return made up to 05/06/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/06/2003
Return made up to 05/06/03; full list of members
dot icon26/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/06/2002
Return made up to 05/06/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/07/2001
Return made up to 05/06/01; full list of members
dot icon07/03/2001
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon30/01/2001
New director appointed
dot icon08/06/2000
Registered office changed on 08/06/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.00
-
0.00
50.00
-
2022
1
50.00
-
0.00
-
-
2022
1
50.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

50.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS EYES LIMITED

BUSINESS EYES LIMITED is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at 24 Elmore Avenue, Lee-On-The-Solent PO13 9ER. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS EYES LIMITED?

toggle

BUSINESS EYES LIMITED is currently Dissolved. It was registered on 05/06/2000 and dissolved on 17/12/2024.

Where is BUSINESS EYES LIMITED located?

toggle

BUSINESS EYES LIMITED is registered at 24 Elmore Avenue, Lee-On-The-Solent PO13 9ER.

What does BUSINESS EYES LIMITED do?

toggle

BUSINESS EYES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BUSINESS EYES LIMITED have?

toggle

BUSINESS EYES LIMITED had 1 employees in 2022.

What is the latest filing for BUSINESS EYES LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.