Company NameEagle Eyes Security Limited
Company StatusDissolved
Company Number04638769
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameVivien Hilary Henderson Hooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat Above Knoxbridge Cafe
Cranbrook Road Frittonden
Cranbrook
Kent
TN17 2BT
Secretary NameTerence Graham Hooper
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressKnoxbridge Cafe
Cranbrook Road Frittenden
Cranbrook
Kent
TN17 2BT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
28 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 July 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 July 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
21 May 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 229 nether street london N3 1NT (1 page)
3 February 2004New director appointed (2 pages)