Company NameIv Eyes Limited
Company StatusDissolved
Company Number03603923
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Bernard Crane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMarisa Aila Crane
NationalityBritish
StatusClosed
Appointed31 August 2009(11 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Marisa Aila Crane
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(17 years, 5 months after company formation)
Appointment Duration3 years (closed 08 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameJulie Nina Rose
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Latton Green
Harlow
Essex
CM18 7EP
Secretary NameNina Elaine Crane
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 2009)
RoleCompany Director
Correspondence Address1 The Wrens
Harlow
Essex
CM19 4BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £1Paul Bernard Crane
100.00%
Ordinary

Financials

Year2014
Net Worth£76
Current Liabilities£6,787

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 January 2016Appointment of Mrs Marisa Aila Crane as a director on 5 January 2016 (2 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Secretary's details changed for Marisa Aila Crane on 1 July 2011 (1 page)
25 July 2011Secretary's details changed for Marisa Aila Crane on 1 July 2011 (1 page)
25 July 2011Director's details changed for Paul Bernard Crane on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Paul Bernard Crane on 1 July 2011 (2 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Registered office address changed from David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 9 December 2010 (1 page)
9 December 2010Registered office address changed from David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 9 December 2010 (1 page)
26 July 2010Director's details changed for Paul Bernard Crane on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Paul Bernard Crane on 1 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 September 2009Secretary appointed marisa aila crane (1 page)
17 September 2009Appointment terminated secretary nina crane (1 page)
24 July 2009Appointment terminated secretary julie rose (1 page)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 24/07/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 October 2006Director's particulars changed (1 page)
26 September 2006Return made up to 24/07/06; full list of members (6 pages)
26 September 2006Ad 01/09/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 September 2006New secretary appointed (1 page)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 July 2003Return made up to 24/07/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2002Return made up to 24/07/02; full list of members (6 pages)
8 August 2001Return made up to 24/07/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Registered office changed on 07/04/00 from: c/o david fine & co 23-27 church road, stanmore middlesex HA7 4AR (1 page)
7 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)