Company NameEb Eye Limited
Company StatusDissolved
Company Number06029807
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edmondo Borasio
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameVictoria Wilson
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address21d Clifton Gardens
London
W9 1AR

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Edmondo Borasio
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,367
Cash£10,541
Current Liabilities£18,328

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 December 2019Change of details for Mr Edmondo Borasio as a person with significant control on 27 December 2019 (2 pages)
27 December 2019Director's details changed for Edmondo Borasio on 27 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
6 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
2 October 2015Director's details changed for Edmondo Borasio on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Edmondo Borasio on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Edmondo Borasio on 1 October 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Termination of appointment of Victoria Wilson as a secretary (1 page)
23 April 2012Termination of appointment of Victoria Wilson as a secretary (1 page)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Edmondo Borasio on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Edmondo Borasio on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Edmondo Borasio on 1 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 15/12/07; full list of members (2 pages)
11 February 2008Return made up to 15/12/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
22 June 2007Registered office changed on 22/06/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
15 December 2006Incorporation (12 pages)
15 December 2006Incorporation (12 pages)