Company NameEye-Tech Eyewear Limited
Company StatusDissolved
Company Number02705695
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 08 May 2007)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressTuscan Villa
Outer Circle Regents Park
London
NW1 4HB
Secretary NameColin Allen
NationalityBritish
StatusClosed
Appointed23 May 1994(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 08 May 2007)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMr Adam Simmonds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1993)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address65 Quickswood
London
NW3 3SA
Secretary NameMr Adam Simmonds
NationalityBritish
StatusResigned
Appointed18 May 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 24 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Quickswood
London
NW3 3SA
Secretary NameIan Malcolm Livingstone
NationalityBritish
StatusResigned
Appointed24 September 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
RoleOptician
Correspondence Address5 Hanover Terrace
London
NW1 4RJ
Director NameMr Philip Alan Bunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
6 September 2005Full accounts made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 10/04/05; full list of members (2 pages)
2 September 2004Full accounts made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (5 pages)
25 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 September 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 June 2003Return made up to 10/04/03; full list of members (5 pages)
6 June 2003Director's particulars changed (1 page)
18 October 2002Full accounts made up to 31 January 2002 (13 pages)
29 April 2002Location of register of members (1 page)
29 April 2002Return made up to 10/04/02; full list of members (5 pages)
28 November 2001Full accounts made up to 31 January 2001 (7 pages)
21 June 2001Return made up to 10/04/01; full list of members (5 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
15 May 1999Return made up to 10/04/99; full list of members (9 pages)
15 May 1999Location of register of members (1 page)
15 May 1999Registered office changed on 15/05/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
3 July 1998Return made up to 10/04/98; full list of members (8 pages)
1 May 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
11 February 1998Registered office changed on 11/02/98 from: st alphage house 4TH floor 2 fore street london. EC2Y 5DH (1 page)
16 October 1997Return made up to 10/04/97; full list of members (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
23 September 1996Director's particulars changed (1 page)
3 August 1996Full accounts made up to 30 September 1995 (7 pages)
29 July 1996Return made up to 10/04/96; full list of members (9 pages)
24 July 1995Full accounts made up to 30 September 1994 (7 pages)
26 May 1995Return made up to 10/04/95; full list of members (12 pages)
10 April 1992Incorporation (7 pages)