LONDON EYE HOSPITAL TRUST

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.08037407
Category
Incorporated19 Apr 2012
Age12 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 6 months, 8 days

SUMMARY

LONDON EYE HOSPITAL TRUST is an dissolved with number 08037407. It was incorporated 12 years, 1 month, 27 days ago, on 19 April 2012 and it was dissolved 3 years, 6 months, 8 days ago, on 08 December 2020. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tariq Zahir Burney

Notification date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Muhammad Ali Qureshi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ali Qureshi

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 29a Wimpole Street London W1G 8GP

Change date: 2019-05-16

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Margaret Wilson

Appointment date: 2016-04-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Mr Tariq Zahir Burney

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Jonathan Robbie

Appointment date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Ioannis Kafetsoulis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Syed Muhammad Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 08 Jul 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA LBO III L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006396
Status:ACTIVE
Category:Limited Partnership

ATTOMOLE LTD

20 GARDEN WALK,MAIDSTONE,ME15 8GA

Number:07430692
Status:ACTIVE
Category:Private Limited Company

BVI LEGAL SOLUTIONS LLP

3 LOCKS YARD,SEVENOAKS,TN13 1LT

Number:OC400303
Status:ACTIVE
Category:Limited Liability Partnership

ELEBIA LTD

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:09889325
Status:ACTIVE
Category:Private Limited Company

J SMILE DESIGN LIMITED

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11555846
Status:ACTIVE
Category:Private Limited Company

NEBULA SERVICES LTD

22 MIDWAY ROAD,LEICESTER,LE5 5TP

Number:05796045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source