Company NameEurooptics Limited
Company StatusDissolved
Company Number04469478
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NamesBest Consultancy Limited and Eye-Tech Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClila Gilbert
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed12 July 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address15 Highfield Gardens
London
NW11 9HD
Secretary NameIan Anthony Gilbert
NationalityBritish
StatusClosed
Appointed12 July 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address15 Highfield Gardens
London
NW11 9HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressEurooptica
80 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,193
Cash£9,692
Current Liabilities£139,903

Accounts

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

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 25/06/05; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 July 2003Return made up to 25/06/03; full list of members (6 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 8 rodborough road london NW11 8RY (1 page)
8 February 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
4 February 2003Nc inc already adjusted 11/10/02 (1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Director resigned (2 pages)
5 July 2002Secretary resigned (2 pages)
5 July 2002Registered office changed on 05/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
25 June 2002Incorporation (14 pages)