Company NameBrookmans Park Eye Care Limited
Company StatusDissolved
Company Number05616208
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRobert Antony Viana Tjia
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleOpticians
Correspondence Address84 Bradmore Green
Brookmans Park
Hertfordshire
AL9 7QT
Secretary NameIdalina Tjia
NationalityBritish
StatusClosed
Appointed03 July 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2010)
RoleCompany Director
Correspondence Address5 Baycroft Close
Pinner
Middlesex
HA5 2TR
Secretary NameCaroline Mary Tjia
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Baycroft Close
Burlington Place
Pinner
Middlesex
HA5 2TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,647
Current Liabilities£116,712

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-07
(1 page)
13 August 2008Appointment of a voluntary liquidator (1 page)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2008Statement of affairs with form 4.19 (6 pages)
13 August 2008Appointment of a voluntary liquidator (1 page)
13 August 2008Statement of affairs with form 4.19 (6 pages)
16 July 2008Registered office changed on 16/07/2008 from belfry house, bell lane hertford hertfordshire SG14 1BP (1 page)
16 July 2008Registered office changed on 16/07/2008 from belfry house, bell lane hertford hertfordshire SG14 1BP (1 page)
4 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 November 2007Return made up to 08/11/07; no change of members (6 pages)
30 November 2007Return made up to 08/11/07; no change of members (6 pages)
4 January 2007Ad 08/11/05--------- £ si 99@1 (2 pages)
4 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Return made up to 08/11/06; full list of members (6 pages)
4 January 2007Ad 08/11/05--------- £ si 99@1 (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Incorporation (16 pages)
8 November 2005Incorporation (16 pages)