Company NameEyemedea Ltd
Company StatusDissolved
Company Number09224249
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Guido Meardi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed11 November 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
Director NameMr Pierdavide Marcolongo
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed02 November 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
Secretary NameMr Simone Ferrara
StatusClosed
Appointed25 May 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2019)
RoleCompany Director
Correspondence Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMr Eric Achtmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDeutsch
StatusResigned
Appointed11 November 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2014(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 March 2017 (15 pages)
14 September 2017Full accounts made up to 31 March 2017 (15 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
12 May 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 93.088893
(4 pages)
12 May 2017Purchase of own shares. (4 pages)
12 May 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 93.088893
(4 pages)
12 May 2017Purchase of own shares. (4 pages)
21 August 2016Full accounts made up to 31 March 2016 (19 pages)
21 August 2016Full accounts made up to 31 March 2016 (19 pages)
15 June 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page)
15 June 2016Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages)
15 June 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 94.429
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 94.429
(5 pages)
4 May 2016Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page)
2 February 2016Full accounts made up to 31 March 2015 (11 pages)
2 February 2016Full accounts made up to 31 March 2015 (11 pages)
20 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
20 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 November 2015Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages)
26 November 2015Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 94.429542
(7 pages)
1 October 2015Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
1 October 2015Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 94.429542
(7 pages)
8 July 2015Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page)
8 July 2015Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page)
8 July 2015Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Registered office address changed from 1 Sheldon Square 8th Floor London W2 6TT England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page)
8 July 2015Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Registered office address changed from 1 Sheldon Square 8th Floor London W2 6TT England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page)
7 July 2015Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA United Kingdom to 1 Sheldon Square 8th Floor London W2 6TT on 7 July 2015 (1 page)
7 July 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page)
7 July 2015Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA, United Kingdom to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA, United Kingdom to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA United Kingdom to 1 Sheldon Square 8th Floor London W2 6TT on 7 July 2015 (1 page)
14 April 2015Cancellation of shares. Statement of capital on 11 November 2014
  • GBP 94.429
(4 pages)
14 April 2015Cancellation of shares. Statement of capital on 11 November 2014
  • GBP 94.429
(4 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Purchase of own shares. (3 pages)
12 November 2014Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 94.729
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 94.729
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)