Company NameIckenham Eyecare Limited
Company StatusDissolved
Company Number04182462
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Pratiba Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Secretary NameKamal Kumar Sharma
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address180 Chaplin Road
Wembley
London
Hao 4ut
Secretary NameMr Navdeep Sharma
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address180 Chaplin Road
Wembley
London
HA0 4UT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Shareholders

2 at £1Pratiba Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,792
Cash£1,747
Current Liabilities£44,802

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
9 November 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 19/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Appointment terminated secretary navdeep sharma (1 page)
6 January 2009Return made up to 19/03/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 19/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 October 2005New secretary appointed (2 pages)
16 May 2005Return made up to 19/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 April 2003Return made up to 19/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 May 2002Return made up to 19/03/02; full list of members (6 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1ST cert olympic house 17-19 whitworth street west macnhester lancashire M1 5WG (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 March 2001Incorporation (18 pages)