EYE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

EYE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03502553

Incorporation date

01/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chapman Robinson & Moore 30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1998)
dot icon16/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2014
First Gazette notice for compulsory strike-off
dot icon13/08/2013
Compulsory strike-off action has been suspended
dot icon10/06/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon19/04/2011
Registered office address changed from Rear of 71a Masbro Road West Kensington London W14 0LS on 2011-04-20
dot icon19/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/04/2011
Termination of appointment of Marco Ferraro as a director
dot icon03/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Robin Neal Sutcliffe on 2009-10-01
dot icon24/03/2010
Director's details changed for Mr Marco Angelo Adriano Ferraro on 2009-10-01
dot icon24/03/2010
Director's details changed for Robin Neal Sutcliffe on 2009-10-01
dot icon12/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 02/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / marco ferraro / 02/05/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 02/02/08; full list of members
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon14/10/2007
Ad 08/10/07--------- £ si 299@1=299 £ ic 1/300
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 02/02/07; full list of members
dot icon17/05/2006
Return made up to 02/02/06; no change of members
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/12/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon16/08/2005
Registered office changed on 17/08/05 from: 56 camberwell grove london SE5 8RE
dot icon11/04/2005
Return made up to 02/02/05; no change of members
dot icon30/03/2004
Return made up to 02/02/04; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon02/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon18/05/2003
New secretary appointed
dot icon18/05/2003
Secretary resigned
dot icon19/02/2003
New director appointed
dot icon18/02/2003
Return made up to 02/02/03; no change of members
dot icon16/06/2002
Certificate of change of name
dot icon06/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon28/02/2002
Return made up to 02/02/02; no change of members
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Director resigned
dot icon20/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon04/03/2001
Return made up to 02/02/01; full list of members
dot icon21/01/2001
Registered office changed on 22/01/01 from: 73 wimpole street london W1M 8DD
dot icon21/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon05/03/2000
Return made up to 02/02/00; full list of members
dot icon16/01/2000
Registered office changed on 17/01/00 from: 51 clarkegrove road sheffield S10 2NH
dot icon16/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon16/03/1999
Return made up to 02/02/99; full list of members
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
Registered office changed on 09/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
01/02/1998 - 01/02/1998
9756
Graeme, Dorothy May
Nominee Secretary
01/02/1998 - 01/02/1998
3072
SECRETARIAL APPOINTMENTS LIMITED
Corporate Director
09/12/2001 - 09/12/2001
130
SECRETARIAL APPOINTMENTS LIMITED
Corporate Secretary
09/12/2001 - 11/05/2003
130
Sutcliffe, Robin Neal
Secretary
11/05/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EYE INDUSTRIES LIMITED

EYE INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 01/02/1998 with the registered office located at Chapman Robinson & Moore 30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EYE INDUSTRIES LIMITED?

toggle

EYE INDUSTRIES LIMITED is currently Dissolved. It was registered on 01/02/1998 and dissolved on 16/06/2014.

Where is EYE INDUSTRIES LIMITED located?

toggle

EYE INDUSTRIES LIMITED is registered at Chapman Robinson & Moore 30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JE.

What does EYE INDUSTRIES LIMITED do?

toggle

EYE INDUSTRIES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EYE INDUSTRIES LIMITED?

toggle

The latest filing was on 16/06/2014: Final Gazette dissolved via compulsory strike-off.