Company NameClear Eye Limited
Company StatusDissolved
Company Number05458964
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameCathal Joseph Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address21c Montague Street
Bloomsbury
London
WC1B 5BH
Secretary NameCathal Joseph Smyth
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address21c Montague Street
Bloomsbury
London
WC1B 5BH
Director NameDermot Gearard Smyth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Northcote House
Heath Street
London
NW3 1BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Cathal Joseph Smyth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
5 March 2013Termination of appointment of Dermot Smyth as a director (1 page)
5 March 2013Termination of appointment of Dermot Gearard Smyth as a director on 4 March 2012 (1 page)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(5 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 September 2011Registered office address changed from 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 48 Poland Street London W1F 7nd on 7 September 2011 (1 page)
3 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Director's details changed for Dermot Gearard Smyth on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Dermot Gearard Smyth on 20 May 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
21 November 2008Accounts made up to 31 May 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 November 2008Accounts made up to 31 May 2007 (1 page)
14 November 2008Return made up to 20/05/08; full list of members (3 pages)
14 November 2008Return made up to 20/05/08; full list of members (3 pages)
16 August 2007Return made up to 20/05/07; full list of members (7 pages)
16 August 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Accounts made up to 31 May 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 June 2006Return made up to 20/05/06; full list of members (7 pages)
26 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
20 May 2005Incorporation (19 pages)
20 May 2005Incorporation (19 pages)