Company NameEyewear Brands Limited
Company StatusDissolved
Company Number05959453
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameVision Direct Limited

Business Activity

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

Directors

Director NameMr Howard David Bryant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Kevin Paul Cornils
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59a Eton Avenue
London
NW3 3ET
Secretary NameMorgan Lewis & Bockius UK Llp (Corporation)
StatusClosed
Appointed30 June 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Malcolm Andrew Hurst
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address71 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMrs Trupti Manhar Hurst
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Mark Andrew Barclay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Chorley Old Road
Bolton
BL1 3AJ

Contact

Websitewww.eyewearbrands.com/
Email address[email protected]
Telephone01204 529770
Telephone regionBolton

Location

Registered AddressCondor House
5-10 St. Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Myoptique Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£81,721
Cash£67,016
Current Liabilities£345,862

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: Harbert European Specialty Lending Company Limited

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 15 August 2014
Satisfied on: 29 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
20 January 2017Withdraw the company strike off application (1 page)
20 January 2017Withdraw the company strike off application (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 September 2016Satisfaction of charge 059594530002 in full (4 pages)
6 September 2016Satisfaction of charge 059594530002 in full (4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
27 August 2015Registered office address changed from 71 Chorley Old Road Bolton BL1 3AJ to C/O Angus Young, Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 27 August 2015 (1 page)
27 August 2015Registered office address changed from , 71 Chorley Old Road, Bolton, BL1 3AJ to C/O Angus Young, Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 27 August 2015 (1 page)
27 August 2015Registered office address changed from , 71 Chorley Old Road, Bolton, BL1 3AJ to C/O Angus Young, Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 27 August 2015 (1 page)
11 August 2015Registration of charge 059594530002, created on 7 August 2015 (25 pages)
11 August 2015Registration of charge 059594530002, created on 7 August 2015 (25 pages)
11 August 2015Registration of charge 059594530002, created on 7 August 2015 (25 pages)
29 July 2015Satisfaction of charge 059594530001 in full (1 page)
29 July 2015Satisfaction of charge 059594530001 in full (1 page)
8 July 2015Termination of appointment of Malcolm Andrew Hurst as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Mark Andrew Barclay as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Mark Andrew Barclay as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Malcolm Andrew Hurst as a director on 30 June 2015 (1 page)
8 July 2015Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages)
8 July 2015Appointment of Mr Kevin Paul Cornils as a director on 30 June 2015 (2 pages)
8 July 2015Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages)
8 July 2015Appointment of Mr Kevin Paul Cornils as a director on 30 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages)
8 July 2015Appointment of Mr Howard David Bryant as a director on 30 June 2015 (2 pages)
8 July 2015Appointment of Mr Howard David Bryant as a director on 30 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages)
7 July 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 July 2015Termination of appointment of Trupti Manhar Hurst as a secretary on 30 June 2015 (1 page)
7 July 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 July 2015Termination of appointment of Trupti Manhar Hurst as a secretary on 30 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 August 2014Registration of charge 059594530001, created on 12 August 2014 (5 pages)
15 August 2014Registration of charge 059594530001, created on 12 August 2014 (5 pages)
12 May 2014Company name changed vision direct LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
12 May 2014Company name changed vision direct LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Change of name notice (2 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mark Barclay on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mark Barclay on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mark Barclay on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page)
5 December 2011Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 November 2008Return made up to 09/10/08; full list of members (4 pages)
11 November 2008Return made up to 09/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 January 2008Return made up to 09/10/07; full list of members (3 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Return made up to 09/10/07; full list of members (3 pages)
6 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)