Company NameElectroniceye Limited
Company StatusDissolved
Company Number03510608
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameLungort Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRian Kahl Carter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 February 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2003)
RoleIT Contractor
Correspondence Address23a Gaynesford Road
London
SE23 2UQ
Secretary NameCaroline Sarah Carter
NationalityBritish
StatusClosed
Appointed22 February 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address23a Gaynesford Road
London
SE23 2UQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address23a Gaynesford Road
London
SE23 2UQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£58,261
Net Worth£4,955
Cash£36,966
Current Liabilities£33,389

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
26 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Company name changed lungort LIMITED\certificate issued on 11/01/00 (2 pages)
11 November 1999Full accounts made up to 28 February 1999 (9 pages)
22 September 1999Registered office changed on 22/09/99 from: flat b 274 kirkdale london SE26 4RS (1 page)
22 September 1999Director's particulars changed (1 page)
1 April 1999Return made up to 13/02/99; full list of members (6 pages)
1 April 1999Secretary's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Registered office changed on 02/03/99 from: 342 goldhawk road london W6 0XF (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
13 February 1998Incorporation (16 pages)