Company NameCat's Eye Limited
Company StatusDissolved
Company Number03169630
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)
Previous NameVisionforce Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Catharine Seddon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(6 days after company formation)
Appointment Duration13 years, 2 months (closed 26 May 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address98 Albert Street
London
NW1 7NE
Secretary NameSylvia Seddon
NationalityBritish
StatusClosed
Appointed14 March 1996(6 days after company formation)
Appointment Duration13 years, 2 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorset Road
Altrincham
Cheshire
WA14 4QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address98 Albert Street
Camden
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
30 January 2009Application for striking-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 08/03/05; full list of members (2 pages)
14 March 2005Director's particulars changed (1 page)
22 December 2004Registered office changed on 22/12/04 from: garden flat 10 adamson road london NW3 3HR (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 08/03/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 08/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 15 regents park terrace london NW1 7ED (1 page)
28 November 2002Director's particulars changed (1 page)
18 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 March 2000Return made up to 08/03/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 159 gloucester avenue london NW1 8LA (1 page)
11 August 1999Director's particulars changed (1 page)
1 March 1999Return made up to 08/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Ad 14/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Memorandum and Articles of Association (9 pages)
21 March 1996Company name changed visionforce LIMITED\certificate issued on 22/03/96 (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1996New secretary appointed (2 pages)
8 March 1996Incorporation (10 pages)