Company NameEyemax Limited
Company StatusDissolved
Company Number05024584
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Pratiba Sharma
NationalityBritish
StatusClosed
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years (closed 17 March 2015)
RoleSecretary
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameMrs Pratiba Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 17 March 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameMrs Pratiba Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT
Secretary NameMr Kamal Kumar Sharma
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kenton Avenue
Southall
Middlesex
UB1 3QG
Director NameMr Navdeep Sharma
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Chaplin Road
Wembley
Middlesex
HA0 4UT

Location

Registered Address180 Chaplin Road
Wembley
HA0 4UT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Shareholders

2 at 1Ms Pratiba Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£769
Cash£935
Current Liabilities£29,720

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
13 November 2012Order of court to wind up (2 pages)
13 November 2012Order of court to wind up (2 pages)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page)
9 June 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
9 June 2010Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
9 June 2010Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 July 2009Return made up to 23/01/09; no change of members (4 pages)
31 July 2009Return made up to 23/01/09; no change of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 January 2009Return made up to 23/01/08; full list of members (3 pages)
6 January 2009Return made up to 23/01/08; full list of members (3 pages)
6 January 2009Appointment terminated director navdeep sharma (1 page)
6 January 2009Appointment terminated director navdeep sharma (1 page)
6 January 2009Director appointed mrs pratiba sharma (1 page)
6 January 2009Director appointed mrs pratiba sharma (1 page)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 March 2007Return made up to 23/01/07; full list of members (6 pages)
22 March 2007Return made up to 23/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2006Return made up to 23/01/06; full list of members (6 pages)
23 February 2006Return made up to 23/01/06; full list of members (6 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Return made up to 23/01/05; full list of members (6 pages)
16 May 2005Return made up to 23/01/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
23 January 2004Incorporation (14 pages)
23 January 2004Incorporation (14 pages)