Company NameEye Movements Optometric Consultancy Limited
Company StatusDissolved
Company Number02901067
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSudeen Sumachandra Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleOptometrist
Correspondence AddressC/O R Sadler & Co 44 East Street
Chichester
West Sussex
PO19 1HQ
Secretary NameRikesh Patel
NationalityBritish
StatusClosed
Appointed10 December 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address2 Wrose Road
Five Lane Ends
Bradford
West Yorkshire
BD2 1LH
Secretary NameMoira Helen Shiels
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address43a Gayton Road
Hampstead
London
NW3 1TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Andrew Sharma & Co
1st Floor Building 56
Gel Estate Eastlane Wembley
Greater London
HA9 7PX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Cash£21,954
Current Liabilities£75,134

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
20 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 March 1998Accounts for a small company made up to 28 February 1997 (6 pages)
11 March 1998Secretary's particulars changed (1 page)
11 March 1998Return made up to 22/02/97; no change of members (4 pages)
11 March 1998Return made up to 22/02/98; full list of members (6 pages)
11 March 1998Director's particulars changed (1 page)
26 August 1997New secretary appointed (2 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
10 June 1996Secretary resigned (1 page)
6 June 1996Registered office changed on 06/06/96 from: c/o jolly sharma and company suite 6 first floor building 56 gec complex east lane wembley middlesex HA9 7PX (1 page)
28 May 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary resigned
(5 pages)
15 February 1996Registered office changed on 15/02/96 from: office 4 44 east street chichester west sussex PO19 1HQ (1 page)
22 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Ad 22/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)