Company NameEye-Eye Images Limited
Company StatusDissolved
Company Number06575262
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 12 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terry Anthony Weekes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Terry Anthony Weekes
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,800
Cash£100
Current Liabilities£9,900

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
13 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
19 July 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Director's details changed for Mr Terry Anthony Weekes on 24 April 2010 (2 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Terry Anthony Weekes on 24 April 2010 (2 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2008Director appointed mr terry anthony weekes (1 page)
7 May 2008Director appointed mr terry anthony weekes (1 page)
29 April 2008Appointment terminated director company directors LIMITED (1 page)
29 April 2008Appointment terminated director company directors LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 April 2008Incorporation (16 pages)
24 April 2008Incorporation (16 pages)