Company NameEye Systems Limited
Company StatusDissolved
Company Number07389483
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSadhesh Viveganandan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Grove Road
Romford
RM6 4DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address104 Old Lodge Lane
Purley
CR8 4DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

100 at £1Sadhesh Viveganandan
100.00%
Ordinary

Financials

Year2014
Net Worth£9,324
Cash£24,507
Current Liabilities£26,309

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
6 November 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (3 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 September 2019Registered office address changed from 167 Grove Road Romford RM6 4DA England to 104 Old Lodge Lane Purley CR8 4DH on 30 September 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 May 2019Change of details for Mr Sadhesh Viveganandan as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 167 Grove Road Romford RM6 4DA on 2 May 2019 (1 page)
2 May 2019Director's details changed for Sadhesh Viveganandan on 2 May 2019 (2 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (1 page)
14 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (1 page)
4 September 2017Micro company accounts made up to 31 March 2017 (1 page)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 100
(4 pages)
6 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
6 October 2010Appointment of Sadhesh Viveganandan as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 100
(4 pages)
6 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
6 October 2010Appointment of Sadhesh Viveganandan as a director (3 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)