Company NameEye Eye Limited
Company StatusDissolved
Company Number01618095
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameLaylane Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jeffrey Campbell Baynes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration27 years, 11 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Director NameDiana Adrienne Harewood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(26 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Director NameDiana Adrienne Harewood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Secretary NameMr Jeffrey Campbell Baynes
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration13 years (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Secretary NameDiana Adrienne Harewood
NationalityBritish
StatusResigned
Appointed01 December 1995(13 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willes Road
London
NW5 3DT
Secretary NameMrs Elaine Margery Creed
NationalityBritish
StatusResigned
Appointed19 August 2008(26 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG

Contact

Websitewww.jeffbaynes.co.uk/
Telephone07 956221313
Telephone regionMobile

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Diana Hardwood
50.00%
Ordinary
2 at £1Jeffrey Campbell Baynes
50.00%
Ordinary

Financials

Year2014
Net Worth£18,604
Cash£8,615
Current Liabilities£3,673

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(4 pages)
16 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(4 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
5 January 2010Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Director appointed diana harewood (1 page)
22 April 2009Appointment terminated secretary elaine creed (1 page)
22 April 2009Registered office changed on 22/04/2009 from 182 rochester drive bexley kent DA5 1QG (1 page)
22 April 2009Appointment terminated secretary elaine creed (1 page)
22 April 2009Registered office changed on 22/04/2009 from 182 rochester drive bexley kent DA5 1QG (1 page)
22 April 2009Director appointed diana harewood (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 30/11/08; full list of members (3 pages)
8 January 2009Return made up to 30/11/08; full list of members (3 pages)
1 October 2008Return made up to 30/11/07; full list of members (3 pages)
1 October 2008Return made up to 30/11/07; full list of members (3 pages)
24 September 2008Secretary appointed elaine creed (2 pages)
24 September 2008Appointment terminated secretary diana harewood (1 page)
24 September 2008Secretary appointed elaine creed (2 pages)
24 September 2008Appointment terminated secretary diana harewood (1 page)
29 August 2008Registered office changed on 29/08/2008 from 41 welbeck street london W1G 8HH (1 page)
29 August 2008Registered office changed on 29/08/2008 from 41 welbeck street london W1G 8HH (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 30/11/06; no change of members (6 pages)
3 May 2007Return made up to 30/11/06; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Return made up to 30/11/04; full list of members (8 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Return made up to 30/11/04; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2004Return made up to 30/11/03; full list of members (8 pages)
24 March 2004Return made up to 30/11/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 30/11/02; full list of members (8 pages)
28 January 2003Return made up to 30/11/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Return made up to 30/11/01; full list of members (7 pages)
9 January 2002Return made up to 30/11/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Registered office changed on 02/01/01 from: 820A green lanes london N21 2AT (1 page)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
2 January 2001Registered office changed on 02/01/01 from: 820A green lanes london N21 2AT (1 page)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Return made up to 30/11/99; full list of members (7 pages)
7 January 2000Return made up to 30/11/99; full list of members (7 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)