Company NameMind's Eye Holdings Limited
Company StatusDissolved
Company Number03744742
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 10 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 NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusClosed
Appointed22 August 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Martin William Batten
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tudor Gardens
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HX
Director NameMr Ian Higgins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarriers End
Rabley Heath
Hertfordshire
AL6 9UG
Director NameMr Simon John Austin Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodside Avenue
London
N12 8TB
Secretary NameMr Simon John Austin Jeffrey
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodside Avenue
London
N12 8TB
Director NameAttila Gazdag
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2007)
RoleManaging Director
Correspondence Address101 Old Church Street
London
SW3 6DR
Secretary NameGrant Anderson
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 August 2005)
RoleCompany Director
Correspondence Address6 Linkfield Lane
Redhill
Surrey
RH1 1JW
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2009)
RoleBusiness Executive
Correspondence Address10 Limerston Street
London
SW10 0HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts2 October 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 2 October 2010 (4 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
28 June 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
28 June 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
28 June 2010Accounts for a dormant company made up to 3 October 2009 (4 pages)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500
(5 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500
(5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
5 August 2009Accounts made up to 27 September 2008 (4 pages)
5 August 2009Accounts for a dormant company made up to 27 September 2008 (4 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
25 July 2008Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page)
1 May 2008Return made up to 29/03/08; full list of members (3 pages)
1 May 2008Return made up to 29/03/08; full list of members (3 pages)
25 July 2007Accounts made up to 30 September 2006 (4 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
3 August 2006Accounts made up to 30 September 2005 (4 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of debenture register (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 29/03/06; full list of members (5 pages)
30 March 2006Location of debenture register (1 page)
30 March 2006Return made up to 29/03/06; full list of members (5 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Location of register of members (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (1 page)
10 May 2005Auditor's resignation (1 page)
10 May 2005Auditor's resignation (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
6 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
12 April 2005Return made up to 29/03/05; full list of members (4 pages)
12 April 2005Return made up to 29/03/05; full list of members (4 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 May 2004Return made up to 29/03/04; full list of members (8 pages)
28 May 2004Return made up to 29/03/04; full list of members (8 pages)
21 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
21 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 March 2003Return made up to 29/03/03; full list of members (8 pages)
26 March 2003Return made up to 29/03/03; full list of members (8 pages)
27 August 2002Return made up to 29/03/02; full list of members (8 pages)
27 August 2002Return made up to 29/03/02; full list of members (8 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 May 2001Return made up to 29/03/01; full list of members (8 pages)
14 May 2001Return made up to 29/03/01; full list of members (8 pages)
29 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
18 May 2000Return made up to 29/03/00; full list of members (8 pages)
18 May 2000Return made up to 29/03/00; full list of members (8 pages)
20 December 1999Ad 30/03/99--------- £ si 400@1=400 £ ic 100/500 (2 pages)
20 December 1999Ad 30/03/99--------- £ si 400@1=400 £ ic 100/500 (2 pages)
3 June 1999Particulars of contract relating to shares (3 pages)
3 June 1999Particulars of contract relating to shares (3 pages)
3 June 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (22 pages)
29 March 1999Incorporation (22 pages)