Company NameNPS Eyecare Limited
Company StatusDissolved
Company Number03184626
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pratiba Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Secretary NameMr Kamal Kumar Sharma
NationalityEnglish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kenton Avenue
Southall
Middlesex
UB1 3QG
Secretary NameMrs Pratiba Sharma
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameSterling Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressSterling House
49 Sudbury Avenue Sudbury
Wembley
Middlesex
HA0 3AN
Secretary NameSterling Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressSterling House
49 Sudbury Avenue Sudbury
Wembley
Middlesex
HA0 3AN

Location

Registered Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 May 2000Accounts for a small company made up to 30 April 1999 (3 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
24 May 1999Return made up to 11/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: sterling house 49 sudbury avenue sudbury wembley middlesex HA0 3AN (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (16 pages)