Company NameApple Eye Ltd
Company StatusDissolved
Company Number07308916
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Chee Seong Chong
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 17 March 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address94b North End Road
West Kensington
London
W14 9EX
Director NameMrs Monique Dowle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94b North End Road
West Kensington
London
W14 9EX
Director NameMr William Nigel Pugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Risborough Drive
Worcester Park
Surrey
KT4 8DA
Director NameChee Seong Chong
Date of BirthNovember 1984 (Born 39 years ago)
NationalityMalaysian
StatusResigned
Appointed15 March 2012(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b North End Road
West Kensington
London
W14 9EX

Contact

Websiteappleeye.co.uk
Telephone07 977699661
Telephone regionMobile

Location

Registered Address94b North End Road
West Kensington
London
W14 9EX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£582
Cash£803
Current Liabilities£3,753

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Director's details changed for Mr Chee Seong Chong on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Chee Seong Chong on 1 July 2013 (2 pages)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 7,000
(3 pages)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 7,000
(3 pages)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 7,000
(3 pages)
22 May 2013Director's details changed for Mr Chee Seong Chong on 14 August 2012 (2 pages)
22 May 2013Director's details changed for Mr Chee Seong Chong on 14 August 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 April 2013Previous accounting period shortened from 15 March 2013 to 31 July 2012 (1 page)
7 April 2013Previous accounting period shortened from 15 March 2013 to 31 July 2012 (1 page)
15 August 2012Director's details changed for Mr Chee Seong Chong on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Chee Seong Chong on 14 August 2012 (2 pages)
30 July 2012Termination of appointment of Chee Seong Chong as a director on 16 April 2012 (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Chee Seong Chong as a director on 16 April 2012 (1 page)
30 July 2012Director's details changed (2 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed (2 pages)
10 May 2012Total exemption small company accounts made up to 15 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 15 March 2012 (4 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 15 March 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 July 2012 to 15 March 2012 (1 page)
24 April 2012Appointment of Chee Seong Chong as a director on 15 March 2012 (3 pages)
24 April 2012Appointment of Chee Seong Chong as a director on 15 March 2012 (3 pages)
17 April 2012Appointment of Mr Chee Seong Chong as a director on 16 April 2012 (2 pages)
17 April 2012Appointment of Mr Chee Seong Chong as a director on 16 April 2012 (2 pages)
19 March 2012Registered office address changed from 154 Crabble Hill Dover Kent CT17 0SE United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 154 Crabble Hill Dover Kent CT17 0SE United Kingdom on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Monique Dowle as a director on 15 March 2012 (2 pages)
19 March 2012Termination of appointment of Monique Dowle as a director on 15 March 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Withdraw the company strike off application (2 pages)
7 September 2011Withdraw the company strike off application (2 pages)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Previous accounting period shortened from 15 August 2011 to 31 July 2011 (1 page)
5 September 2011Previous accounting period shortened from 15 August 2011 to 31 July 2011 (1 page)
3 September 2011Current accounting period shortened from 15 August 2012 to 31 July 2012 (1 page)
3 September 2011Current accounting period shortened from 15 August 2012 to 31 July 2012 (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
17 August 2011Previous accounting period extended from 31 July 2011 to 15 August 2011 (1 page)
17 August 2011Previous accounting period extended from 31 July 2011 to 15 August 2011 (1 page)
13 August 2011Registered office address changed from Flat B 94 North End Road West Kensington London W14 9EX England on 13 August 2011 (1 page)
13 August 2011Registered office address changed from Flat B 94 North End Road West Kensington London W14 9EX England on 13 August 2011 (1 page)
3 August 2011Registered office address changed from 13 Risborough Drive Worcester Park Surrey KT4 8DA England on 3 August 2011 (1 page)
3 August 2011Termination of appointment of William Pugh as a director (1 page)
3 August 2011Registered office address changed from 13 Risborough Drive Worcester Park Surrey KT4 8DA England on 3 August 2011 (1 page)
3 August 2011Termination of appointment of William Pugh as a director (1 page)
3 August 2011Registered office address changed from 13 Risborough Drive Worcester Park Surrey KT4 8DA England on 3 August 2011 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mrs Monique Dowle on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mrs Monique Dowle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mrs Monique Dowle on 1 July 2011 (2 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)