Company NameEyecom Technology Limited
DirectorsJessica Lynn Hatfield and Christopher David Saunders
Company StatusDissolved
Company Number03550843
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous NameOn View UK Ltd

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameJessica Lynn Hatfield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressGarden Flat 1
38 Netherhall Gardens
London
NW3 5TP
Director NameChristopher David Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(9 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleFcca
Correspondence AddressThe Old Barn 3 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 June 2000(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMr Aidan Cartwright
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 29 December 1998)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address11 Melchbourne Park
Bedford
Bedfordshire
MK44 1BD
Secretary NameMr Christopher Rafe Nunes Carvalho
NationalityBritish
StatusResigned
Appointed02 May 1998(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Secretary NameChristopher David Saunders
NationalityBritish
StatusResigned
Appointed11 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressApartment 33, The Ziggurat
66-70 Saffron Hill
London
EC1N 8QX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£180,542
Current Liabilities£260,940

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Statement of affairs (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 17/18 great pulteney street london W1R 3DG (1 page)
21 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2001Appointment of a voluntary liquidator (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
27 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 June 2000Return made up to 22/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
15 May 2000New director appointed (2 pages)
11 April 2000Auditor's resignation (1 page)
22 March 2000Secretary's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
19 May 1999Return made up to 22/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
18 May 1999Ad 26/04/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages)
21 December 1998Ad 09/09/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
2 July 1998Secretary resigned (1 page)
22 June 1998Company name changed on view uk LTD\certificate issued on 23/06/98 (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: st clare house 30-33 minories london EC3N 1DU (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: city cloisters 188-196 old street, london EC1V 9FR (1 page)
22 April 1998Incorporation (14 pages)