Company NameConcept Eyewear Limited
Company StatusLiquidation
Company Number04166436
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Previous NameENYO Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Jacqueline Crofton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(4 weeks after company formation)
Appointment Duration23 years, 1 month
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address53 Ornan Road
Belsize Park
London
NW3 4QD
Secretary NameJacqueline Crofton
NationalityBritish
StatusCurrent
Appointed22 March 2001(4 weeks after company formation)
Appointment Duration23 years, 1 month
RolePainter
Country of ResidenceBritain London
Correspondence Address53 Ornan Road
Belsize Park
London
NW3 4QD
Director NameMs Caron Tania Kraitt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameMr Steven Kraitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Raymond Crofton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 12 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Rise
London
NW11 6SX
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websitejaikudo.com
Email address[email protected]
Telephone020 87329600
Telephone regionLondon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pure Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,091
Cash£21,591
Current Liabilities£950,285

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due8 March 2017 (overdue)

Charges

19 September 2001Delivered on: 26 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pure technology limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2017Appointment of a voluntary liquidator (2 pages)
13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27
(1 page)
13 March 2017Statement of affairs with form 4.19 (7 pages)
13 March 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 March 2017 (2 pages)
2 September 2016Satisfaction of charge 1 in full (1 page)
31 August 2016Registration of charge 041664360002, created on 19 August 2016 (21 pages)
17 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
7 December 2015Accounts for a small company made up to 31 August 2014 (5 pages)
13 July 2015Auditor's resignation (1 page)
19 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 19 June 2015 (1 page)
15 May 2015Appointment of Mr Steven Kraitt as a director on 5 November 2014 (2 pages)
15 May 2015Appointment of Mr Steven Kraitt as a director on 5 November 2014 (2 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
11 March 2014Secretary's details changed for Jacqueline Crofton on 15 September 2013 (1 page)
11 March 2014Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages)
10 March 2014Director's details changed for Caron Tania Kraitt on 1 July 2013 (2 pages)
10 March 2014Director's details changed for Caron Tania Kraitt on 1 July 2013 (2 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Raymond Crofton as a director (1 page)
8 February 2013Resolutions
  • RES13 ‐ Co business file form TM01 16/01/2013
(1 page)
18 September 2012Company name changed enyo LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
7 July 2011Accounts for a small company made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
6 September 2010Full accounts made up to 31 August 2009 (12 pages)
21 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 June 2009Full accounts made up to 31 August 2008 (15 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 August 2007 (15 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 August 2005 (5 pages)
12 April 2005Return made up to 22/02/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
24 March 2004Return made up to 22/02/04; full list of members (6 pages)
23 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
22 May 2003New director appointed (2 pages)
12 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 March 2003Return made up to 22/02/03; full list of members (5 pages)
17 September 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 March 2002Location of debenture register (1 page)
20 March 2002Return made up to 22/02/02; full list of members (5 pages)
29 January 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
26 September 2001Particulars of mortgage/charge (4 pages)
27 June 2001Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (3 pages)
22 February 2001Incorporation (15 pages)