Company Name5EYE Limited
Company StatusDissolved
Company Number04270598
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Bennett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Drive
Acton
London
W3 8NA
Secretary NameMr Stephen Bennett
NationalityBritish
StatusClosed
Appointed01 November 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Drive
Acton
London
W3 8NA
Director NameHelen Claire Hope
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address14 Park Avenue
Bedford
Bedfordshire
MK40 2LB
Director NameKaren Joyce McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleSecretary
Correspondence Address11 Sycamore Close
Biggleswade
Bedfordshire
SG18 0HY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMark David Stuart Himsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2007)
RoleConsultant
Correspondence Address64 Leybourne Avenue
Ealing
London
W13 9RA
Director NameAlex David Shadrach Hooper
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2007)
RoleConsultant
Correspondence Address123 Crouch Hill
London
N8 9QN
Director NameMr John Richard Moore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWesterfield 28 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RT
Secretary NameMr John Richard Moore
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWesterfield 28 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RT

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
12 September 2005Return made up to 15/08/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 September 2004Return made up to 15/08/04; no change of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 August 2002 (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
15 November 2002Return made up to 15/08/02; full list of members (8 pages)
30 October 2002Registered office changed on 30/10/02 from: manor house shortmead street biggleswade bedfordshire SG18 0AT (1 page)
30 October 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)