Company NameCold Eye Limited
Company StatusDissolved
Company Number03477530
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip Ashley Bird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Inderwick Road
London
N8 9LD
Director NameMark Tomblin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(same day as company formation)
RolePlanner
Correspondence Address54 Love Lane
Pinner
Middlesex
HA5 3EX
Director NameStuart Woodington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(same day as company formation)
RoleCopywriter
Correspondence Address22 Allison Road
London
W3 6JA
Secretary NameMark Tomblin
NationalityBritish
StatusClosed
Appointed08 December 1997(same day as company formation)
RolePlanner
Correspondence Address54 Love Lane
Pinner
Middlesex
HA5 3EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,326
Cash£7,641
Current Liabilities£13,566

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 08/12/01; full list of members (7 pages)
28 January 2002Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 08/12/99; full list of members (7 pages)
4 January 2000Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1999Memorandum and Articles of Association (17 pages)
30 November 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Return made up to 08/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Incorporation (18 pages)