Company NameRoving Eye Limited
Company StatusDissolved
Company Number02721488
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date22 October 1996 (27 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusClosed
Appointed07 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameGregory Dyke
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed19 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 07 December 1994)
RoleDir Sec
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1994)
RoleCompany Director
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
21 June 1996Director's particulars changed (1 page)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)