Company NameBusinesseye Limited
Company StatusDissolved
Company Number03959154
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesThe Protocol.net Limited and Limiting Legal Liability Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Robert Pardoe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleProperty & Business  Consultant
Correspondence AddressGarden House Sharow
Ripon
North Yorkshire
HG4 5BP
Secretary NameGuy Chothia
NationalityBritish
StatusClosed
Appointed20 July 2004(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 02 February 2016)
RoleIT Consultant
Correspondence AddressWeddon Hills Crayke
York
North Yorkshire
Y061 4tp
Director NameGuy Chothia
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleIT Consultant
Correspondence AddressWeddon Hills Crayke
York
North Yorkshire
Y061 4tp
Director NameRaymond Peter Judd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 02 February 2016)
RolePrivate Banking Consultant
Correspondence AddressStone Lodge Stillorgan Road
Dublin 4
Ireland
Director NameDermot Patrick Faulkner
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address28 Waltham Terrace
Blackrock
County Dublin
Ireland
Director NameMr Roger Charles Howard Flaxman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleConsultant
Correspondence Address14 Jedburgh Street
London
SW11 5QB
Secretary NameAnthony Robert Pardoe
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleProperty & Business  Consultant
Correspondence AddressSharow Cottage
Sharow
Ripon
North Yorkshire
HG4 5BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebusinesseye.uk.com
Email address[email protected]
Telephone020 34026013
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

150k at £1Anthony Robert Pardoe
99.92%
Redeemable Preference
9k at £0.01Anthony Robert Pardoe
0.06%
Ordinary
1000 at £0.01Guy Chothia
0.01%
Ordinary
310 at £0.01Deirdre Matthews
0.00%
Ordinary
310 at £0.01Julian Smithers
0.00%
Ordinary
310 at £0.01Raymond Mcgown
0.00%
Ordinary
526 at £0.01Raymond Peter Judd
0.00%
Ordinary
310 at £0.01Simon Michael Foster
0.00%
Ordinary
310 at £0.01Thomas Boyd
0.00%
Ordinary
310 at £0.01Windlehurst LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£52,865
Cash£639
Current Liabilities£54,538

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,123.86
(8 pages)
7 April 2015Director's details changed for Raymond Peter Judd on 30 November 2014 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 150,123.86
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 December 2013 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
28 March 2013Director's details changed for Anthony Robert Pardoe on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Anthony Robert Pardoe on 1 January 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (9 pages)
14 April 2010Appointment of Dermot Patrick Faulkner as a director (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 29/03/09; full list of members (6 pages)
1 April 2009Director and secretary's change of particulars / guy chothia / 01/01/2009 (1 page)
13 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 29/03/08; full list of members (6 pages)
1 April 2008Director and secretary's change of particulars / guy chothia / 29/03/2008 (1 page)
7 August 2007Ad 16/07/07--------- £ si [email protected]=3 £ ic 150120/150123 (2 pages)
7 August 2007Ad 13/07/07--------- £ si [email protected]=3 £ ic 150117/150120 (2 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 29/03/07; full list of members (4 pages)
7 June 2007Ad 10/04/06--------- £ si [email protected]=3 £ ic 113/116 (2 pages)
7 June 2007Ad 24/03/07--------- £ si [email protected]=1 £ ic 108/109 (2 pages)
7 June 2007Ad 02/02/07--------- £ si [email protected]=1 £ ic 109/110 (2 pages)
7 June 2007Ad 31/03/06--------- £ si 150000@1=150000 £ ic 116/150116 (2 pages)
7 June 2007Ad 08/05/06--------- £ si [email protected]=3 £ ic 110/113 (2 pages)
7 June 2007Ad 23/05/06--------- £ si [email protected]=3 £ ic 105/108 (2 pages)
7 June 2007Particulars of contract relating to shares (2 pages)
7 June 2007Ad 19/08/06--------- £ si [email protected] £ ic 110/110 (2 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 29/03/06; full list of members (3 pages)
16 March 2006S-div 14/02/06 (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/02/06
(9 pages)
16 March 2006Ad 14/02/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
16 March 2006Nc inc already adjusted 14/02/06 (1 page)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006New director appointed (3 pages)
19 April 2005Return made up to 29/03/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2004Company name changed limiting legal liability LIMITED\certificate issued on 23/09/04 (3 pages)
12 August 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Secretary resigned (1 page)
26 May 2004Return made up to 29/03/04; full list of members (5 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 April 2003Return made up to 29/03/03; full list of members (5 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 October 2001Ad 29/03/01--------- £ si 1@1 (2 pages)
12 September 2001Return made up to 29/03/01; full list of members; amend (5 pages)
15 June 2001Return made up to 29/03/01; full list of members (6 pages)
18 May 2001Company name changed the protocol.net LIMITED\certificate issued on 18/05/01 (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 45 doughty street london WC1N 2LF (1 page)
29 March 2000Incorporation (15 pages)