Company NameEyestyle Limited
Company StatusDissolved
Company Number04920274
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Lorraine Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Cottage
Maldon Wycke
Maldon
Essex
CM9 6SQ
Secretary NameForbes Administration Services Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressTaylors Piece
9 -11 Stortford Road
Great Dunmow
Essex
CM6 1DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,032
Cash£7,116
Current Liabilities£295,353

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Statement of affairs with form 4.19 (7 pages)
3 June 2010Statement of affairs with form 4.19 (7 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-21
(1 page)
13 May 2010Registered office address changed from Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Appointment Terminated Secretary forbes administration services LIMITED (1 page)
21 September 2009Return made up to 06/08/09; full list of members (3 pages)
21 September 2009Return made up to 06/08/09; full list of members (3 pages)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from taylors piece, 9-11 stortford road, great dunmow essex CM6 1DA (1 page)
21 September 2009Registered office changed on 21/09/2009 from taylors piece, 9-11 stortford road, great dunmow essex CM6 1DA (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Appointment terminated secretary forbes administration services LIMITED (1 page)
21 September 2009Location of debenture register (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
10 October 2007Return made up to 23/08/07; full list of members (2 pages)
10 October 2007Return made up to 23/08/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
11 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Incorporation (12 pages)