Company NamePublic Eye Personalities Limited
Company StatusDissolved
Company Number02850538
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameJeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 1999)
RoleCompany Director
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Secretary NameNatalie Martin
NationalityNew Zealander
StatusClosed
Appointed03 February 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 1999)
RoleCompany Director
Correspondence Address21 Oakhampton Court
Park Avenue Roundhay
Leeds
LS8 2JF
Director NameEdward John Hockey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address17 Parkgate Avenue
Hadley Wood
Barnet
Herts
EN4 0NN
Secretary NameMiss Christine Patricia Wilson
NationalityBritish
StatusResigned
Appointed10 September 1993(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 1996)
RoleBook Keeper
Correspondence Address14 Pynham Close
Abbey Wood
London
SE2 9QL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O 3rd Floor
Sutherland House
5-6 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
10 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
8 October 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
1 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 February 1997Return made up to 06/09/96; no change of members (4 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
29 August 1996Secretary resigned (1 page)
23 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
11 April 1996Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 11/04/96
(5 pages)