London
EC4M 8AL
Director Name | Mr Kevin Paul Cornils |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Condor House 5-10 St. Paul's Churchyard London EC4M 8AL |
Secretary Name | Morgan Lewis & Bockius UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2017) |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Daniel Puddick |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Web Designer |
Correspondence Address | 23 Park Lane Southend On Sea Essex SS1 2SL |
Secretary Name | Matthew Alexander Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Elm Road Southend On Sea Essex SS3 9RX |
Secretary Name | Dagmara Alicja Barcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 87 Godman Road Chadwell St Mary Essex RM16 4TD |
Secretary Name | Andrew Puddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 225 Westborough Road Westcliff On Sea Essex SS0 9PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7QJ |
Website | sunglassesshop.co.uk |
---|---|
Telephone | 0800 1488070 |
Telephone region | Freephone |
Registered Address | Condor House 5-10 St. Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Myoptique Group LTD 50.00% Ordinary |
---|---|
100 at £1 | Myoptique Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £599,095 |
Cash | £10,591 |
Current Liabilities | £54,777 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Harbert European Specialty Lending Company Limited Classification: A registered charge Outstanding |
---|---|
5 June 2014 | Delivered on: 13 June 2014 Satisfied on: 10 August 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: 17 high sreet, southend-on-sea, essex. Fully Satisfied |
29 November 2012 | Delivered on: 14 December 2012 Satisfied on: 10 July 2014 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders and/or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 high street southend-on-sea essex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Satisfaction of charge 042055920003 in full (4 pages) |
6 September 2016 | Satisfaction of charge 042055920003 in full (4 pages) |
4 May 2016 | Director's details changed for Mr Kevin Paul Cornils on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Kevin Paul Cornils on 4 May 2016 (2 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
11 August 2015 | Registration of charge 042055920003, created on 7 August 2015 (26 pages) |
11 August 2015 | Registration of charge 042055920003, created on 7 August 2015 (26 pages) |
11 August 2015 | Registration of charge 042055920003, created on 7 August 2015 (26 pages) |
10 August 2015 | Satisfaction of charge 042055920002 in full (1 page) |
10 August 2015 | Satisfaction of charge 042055920002 in full (1 page) |
8 July 2015 | Director's details changed for Howard Byrant on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Wcphd Secretaries Limited as a secretary on 30 June 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Wcphd Secretaries Limited as a secretary on 30 June 2015 (1 page) |
8 July 2015 | Director's details changed for Howard Byrant on 30 June 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
7 November 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Morgan, Lewis & Bockius Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 7 November 2014 (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (11 pages) |
10 July 2014 | Satisfaction of charge 1 in full (11 pages) |
13 June 2014 | Registration of charge 042055920002 (38 pages) |
13 June 2014 | Registration of charge 042055920002 (38 pages) |
4 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 March 2014 | Full accounts made up to 30 April 2013 (12 pages) |
4 March 2014 | Full accounts made up to 30 April 2013 (12 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
14 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Appointment of Wcphd Secretaries Limited as a secretary (3 pages) |
9 June 2011 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Wcphd Secretaries Limited as a secretary (3 pages) |
9 June 2011 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 June 2011 (2 pages) |
6 April 2011 | Termination of appointment of Andrew Puddick as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Andrew Puddick as a secretary (2 pages) |
24 March 2011 | Appointment of Kevin Paul Cornils as a director (3 pages) |
24 March 2011 | Appointment of Kevin Paul Cornils as a director (3 pages) |
15 March 2011 | Appointment of Howard Byrant as a director (3 pages) |
15 March 2011 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 15 March 2011 (2 pages) |
15 March 2011 | Termination of appointment of Daniel Puddick as a director (2 pages) |
15 March 2011 | Termination of appointment of Daniel Puddick as a director (2 pages) |
15 March 2011 | Appointment of Howard Byrant as a director (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Andrew Puddick on 1 April 2010 (3 pages) |
8 April 2010 | Director's details changed for Daniel Puddick on 1 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Daniel Puddick on 1 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Daniel Puddick on 1 March 2010 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
11 June 2009 | Director's change of particulars / daniel puddick / 18/05/2009 (1 page) |
11 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
11 June 2009 | Director's change of particulars / daniel puddick / 18/05/2009 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (6 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (6 pages) |
11 June 2008 | Director's change of particulars / daniel puddick / 01/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / daniel puddick / 01/05/2008 (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Ad 01/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Ad 01/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
2 June 2005 | Return made up to 25/04/05; full list of members
|
2 June 2005 | Return made up to 25/04/05; full list of members
|
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 October 2002 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Return made up to 25/04/02; full list of members
|
7 August 2002 | Return made up to 25/04/02; full list of members
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
25 April 2001 | Incorporation (20 pages) |
25 April 2001 | Incorporation (20 pages) |