London
EC4M 8AL
Director Name | Mr Kevin Paul Cornils |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 59a Eton Avenue London NW3 3ET |
Secretary Name | Morgan Lewis & Bockius UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2017) |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Malcolm Andrew Hurst |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 71 Chorley Old Road Bolton BL1 3AJ |
Secretary Name | Mrs Trupti Manhar Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Mark Andrew Barclay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Chorley Old Road Bolton BL1 3AJ |
Website | www.eyewearbrands.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 529770 |
Telephone region | Bolton |
Registered Address | Condor House 5-10 St. Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Myoptique Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,721 |
Cash | £67,016 |
Current Liabilities | £345,862 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Harbert European Specialty Lending Company Limited Classification: A registered charge Outstanding |
---|---|
12 August 2014 | Delivered on: 15 August 2014 Satisfied on: 29 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
19 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
19 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
19 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
20 January 2017 | Withdraw the company strike off application (1 page) |
20 January 2017 | Withdraw the company strike off application (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 September 2016 | Satisfaction of charge 059594530002 in full (4 pages) |
6 September 2016 | Satisfaction of charge 059594530002 in full (4 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 059594530002, created on 7 August 2015 (25 pages) |
11 August 2015 | Registration of charge 059594530002, created on 7 August 2015 (25 pages) |
11 August 2015 | Registration of charge 059594530002, created on 7 August 2015 (25 pages) |
29 July 2015 | Satisfaction of charge 059594530001 in full (1 page) |
29 July 2015 | Satisfaction of charge 059594530001 in full (1 page) |
8 July 2015 | Termination of appointment of Malcolm Andrew Hurst as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Mark Andrew Barclay as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Mark Andrew Barclay as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Malcolm Andrew Hurst as a director on 30 June 2015 (1 page) |
8 July 2015 | Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Kevin Paul Cornils as a director on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Morgan Lewis & Bockius Uk Llp as a secretary on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Kevin Paul Cornils as a director on 30 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Howard David Bryant as a director on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Howard David Bryant as a director on 30 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kevin Paul Cornils on 30 June 2015 (2 pages) |
7 July 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 July 2015 | Termination of appointment of Trupti Manhar Hurst as a secretary on 30 June 2015 (1 page) |
7 July 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 July 2015 | Termination of appointment of Trupti Manhar Hurst as a secretary on 30 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 August 2014 | Registration of charge 059594530001, created on 12 August 2014 (5 pages) |
15 August 2014 | Registration of charge 059594530001, created on 12 August 2014 (5 pages) |
12 May 2014 | Company name changed vision direct LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed vision direct LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Change of name notice (2 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mark Barclay on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Barclay on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Barclay on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Malcolm Andrew Hurst on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Mrs Trupti Manhar Hurst on 5 December 2011 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
6 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |