THE EYE WAREHOUSE LIMITED
Status | DISSOLVED |
Company No. | 05138477 |
Category | Private Limited Company |
Incorporated | 26 May 2004 |
Age | 19 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2022 |
Years | 1 year, 5 months, 27 days |
SUMMARY
THE EYE WAREHOUSE LIMITED is an dissolved private limited company with number 05138477. It was incorporated 19 years, 11 months, 12 days ago, on 26 May 2004 and it was dissolved 1 year, 5 months, 27 days ago, on 10 November 2022. The company address is C/O Leigh Adams Limited Maple House C/O Leigh Adams Limited Maple House, Potters Bar, EN6 5BS, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: 272 Regents Park Road Finchley Central London N3 3HN
New address: C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2021-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeline Carole Hershman
Termination date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Hershman
Termination date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Hershman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Madeline Carole Hershman
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Martin Hershman
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Neil Hershman
Documents
Change person secretary company with change date
Date: 05 Sep 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: Madeline Carole Hershman
Documents
Gazette filings brought up to date
Date: 06 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 29/10/04 from: 19 holly park finchley london N3 3JB
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 30/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
432 INGS ROAD,HULL,HU7 4UZ
Number: | 06469870 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08745791 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARNHAM GARDENS,NEWCASTLE UPON TYNE,NE5 2HX
Number: | 09770061 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025782 |
Status: | ACTIVE |
Category: | Limited Partnership |
EQUITY HOUSE,WELLINGBOROUGH,NN8 1LT
Number: | 00363411 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PURCELL AVENUE,LICHFIELD,WS13 7PJ
Number: | 11922923 |
Status: | ACTIVE |
Category: | Private Limited Company |