Company NameEye London Limited
DirectorMargaret Adowa Serwaah Asare
Company StatusActive
Company Number05839970
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMs Margaret Adowa Serwaah Asare
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address312 Mare Street
Hackney
London
E8 1EJ
Secretary NameRebecca Mamphey
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Goodridge House
147 Wadham Road, Walthamstow
London
E17 4HP

Contact

Telephone020 85331188
Telephone regionLondon

Location

Registered Address312 Mare Street
Hackney
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

99 at £1Margaret Adowa Serwaah Asare
99.00%
Ordinary
1 at £1Amos Asare-thompson
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,860
Cash£52,796
Current Liabilities£20,891

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

28 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 312 Mare Street Hackney London E8 1EJ on 17 November 2020 (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 November 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 January 2019Amended micro company accounts made up to 31 December 2017 (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 December 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 December 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2012Director's details changed for Margaret Adowa Serwaah Asare on 8 June 2011 (2 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Margaret Adowa Serwaah Asare on 8 June 2011 (2 pages)
21 June 2012Director's details changed for Margaret Adowa Serwaah Asare on 8 June 2011 (2 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from 312 Mare Street Hackney London E8 1EJ on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 312 Mare Street Hackney London E8 1EJ on 17 May 2011 (2 pages)
26 August 2010Amended accounts made up to 30 June 2009 (7 pages)
26 August 2010Amended accounts made up to 30 June 2009 (7 pages)
18 August 2010Director's details changed for Margaret Adowa Serwaah Asare on 7 June 2010 (2 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Margaret Adowa Serwaah Asare on 7 June 2010 (2 pages)
18 August 2010Director's details changed for Margaret Adowa Serwaah Asare on 7 June 2010 (2 pages)
18 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 07/06/08; full list of members (3 pages)
26 March 2009Return made up to 07/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2006Incorporation (19 pages)
7 June 2006Incorporation (19 pages)