Company NameHomerton Eye Clinic Ltd
DirectorRobert George Ciobotea
Company StatusActive
Company Number12481478
CategoryPrivate Limited Company
Incorporation Date25 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert George Ciobotea
Date of BirthJune 1998 (Born 25 years ago)
NationalityRomanian
StatusCurrent
Appointed12 August 2021(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Square. Uxbridge, The Square
Stockley Park
Uxbridge
UB11 1ET
Director NameMr Mohammad Nisaruddin Malik
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Parade High Street Wanstead
London
E11 1QF
Director NameMr Abu Sayem
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 October 2022(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 March 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10-17 Woodford Avenue
Ilford
IG2 6JX

Location

Registered Address2 The Square. Uxbridge, The Square
Stockley Park
Uxbridge
UB11 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

19 November 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
6 March 2023Registered office address changed from 10-17 Woodford Avenue Ilford IG2 6JX England to 2 the Square. Uxbridge, the Square Stockley Park Uxbridge UB11 1ET on 6 March 2023 (1 page)
6 March 2023Termination of appointment of Abu Sayem as a director on 1 March 2023 (1 page)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
18 February 2023Micro company accounts made up to 28 February 2021 (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2022Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF England to 10-17 Woodford Avenue Ilford IG2 6JX on 11 October 2022 (1 page)
11 October 2022Appointment of Mr Abu Sayem as a director on 1 October 2022 (2 pages)
17 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Termination of appointment of Mohammad Nisaruddin Malik as a director on 19 August 2021 (1 page)
12 August 2021Appointment of Mr Robert George Ciobotea as a director on 12 August 2021 (2 pages)
12 August 2021Cessation of Mohammad Nisaruddin Malik as a person with significant control on 12 August 2021 (1 page)
12 August 2021Notification of Robert George Ciobotea as a person with significant control on 12 August 2021 (2 pages)
31 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2020Incorporation
Statement of capital on 2020-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)