Company NameEye Magnet Limited
DirectorJan Mark Marszal
Company StatusDissolved
Company Number04488632
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJan Mark Marszal
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address19 Sillwood Road
Brighton
BN1 2LF
Secretary NameBrigitte Marszal
NationalityBritish
StatusCurrent
Appointed20 October 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleHousewife
Correspondence Address19 Sillwood Road
Brighton
East Sussex
BN1 2LF
Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Manor Park Drive
Harrow
Middlesex
HA2 6HT
Secretary NameMr Khemanand Hurhangee
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Comerford Road
Brockley
London
SE4 2AX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 May 2006Dissolved (1 page)
1 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2005Registered office changed on 09/05/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
5 May 2005Statement of affairs (4 pages)
5 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2005Appointment of a voluntary liquidator (1 page)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
7 May 2004Return made up to 17/07/03; full list of members; amend (5 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
17 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)