Company NameEyeindia Limited
Company StatusDissolved
Company Number06084098
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arun Handa
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed07 May 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2010)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address37 Grange Road
Hayes
Middlesex
UB3 2RP
Secretary NameRapinder Sangha
NationalityBritish
StatusClosed
Appointed07 May 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address5 Glenwood Road
Hounslow
Middlesex
TW3 1SW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 The Green
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 06/02/09; full list of members (3 pages)
21 May 2009Return made up to 06/02/09; full list of members (3 pages)
18 September 2008Return made up to 06/02/08; full list of members (3 pages)
18 September 2008Return made up to 06/02/08; full list of members (3 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
4 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
4 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
6 February 2007Incorporation (9 pages)
6 February 2007Incorporation (9 pages)