Company NameH2Eye Limited
Company StatusDissolved
Company Number02707798
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameH2I Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Christopher David Shelton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 07 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Copenhagen Street
London
N1 0JD
Director NameMr Nigel Mark Jagger
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(6 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressMaison De Bas
Rue Degypte Trinity
Jersey
Channel Islands
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed02 January 1993(8 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 07 September 2010)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameNicholas David Grenville Jacob
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameMrs Karen Joan Methold
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Clerkenwell Close
London
EC1R 0RR
Director NameMr Darrell Leigh Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address248 Kentish Town Road
London
NW5 2AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChalloner House
19 Clerkenwell Close
London.
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1Bishopgate Nominees LTD
50.00%
Ordinary
1 at 1Leadenhall Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,016
Cash£1,251
Current Liabilities£9,602

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
28 May 2004Return made up to 16/04/04; full list of members (7 pages)
28 May 2004Return made up to 16/04/04; full list of members (7 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 May 2003Return made up to 16/04/03; full list of members (7 pages)
10 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 January 2003Full accounts made up to 30 June 2002 (10 pages)
13 January 2003Full accounts made up to 30 June 2002 (10 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (12 pages)
22 November 2000Full accounts made up to 30 June 2000 (12 pages)
1 June 2000Return made up to 16/04/00; full list of members (6 pages)
1 June 2000Return made up to 16/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
5 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 April 1998Return made up to 16/04/98; no change of members (5 pages)
22 April 1998Return made up to 16/04/98; no change of members (5 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
1 May 1997Return made up to 16/04/97; no change of members (5 pages)
1 May 1997Return made up to 16/04/97; no change of members (5 pages)
15 May 1996Return made up to 16/04/96; full list of members (7 pages)
15 May 1996Return made up to 16/04/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
26 May 1995Return made up to 16/04/95; no change of members (7 pages)
26 May 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 April 1992Incorporation (14 pages)