Company NameDIPS Eyecare Limited
Company StatusDissolved
Company Number05526987
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months 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

Director NameNavin Laxman Shah
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleExecutive
Correspondence Address130 Chase Road
Southgate
London
N14 4LE
Secretary NameChandanbala Shah
NationalityBritish
StatusClosed
Appointed31 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address130 Chase Road
Southgate
London
N14 4LE
Director NameDipesh Navin Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleOptometrist
Correspondence Address130 Chase Road
Southgate
London
N14 4LE
Secretary NameNavin Laxman Shah
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address130 Chase Road
Southgate
London
N14 4LE
Director NamePrasit Shah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2008)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address37 Avenue Road
Southgate
London
N14 4DA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4/5 Loveridge Mews
London
NW6 2DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

50 at 1Estate Of Dipesh Shah (Deceased)
50.00%
Ordinary
25 at 1Chandanbala Shah
25.00%
Ordinary
25 at 1Navin Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£82,812
Cash£101,145
Current Liabilities£24,896

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
17 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 April 2008Secretary appointed chandanbala shah (1 page)
2 April 2008Appointment terminated secretary navin shah (1 page)
2 April 2008Appointment terminated director prashit shah (1 page)
2 April 2008Director appointed navin shah (1 page)
7 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
17 September 2007Return made up to 03/08/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 September 2006Return made up to 03/08/06; full list of members (3 pages)
19 August 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
3 August 2005Incorporation (16 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)