Dissolved 2015-08-05
Company Information for NUSIGHT LIMITED
LONDON, ENGLAND, EC3N,
|
Company Registration Number
03524943
Private Limited Company
Dissolved Dissolved 2015-08-05 |
Company Name | ||
---|---|---|
NUSIGHT LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 03524943 | |
---|---|---|
Date formed | 1998-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-08-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-22 23:20:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NUSIGHT CONSULTING INCORPORATED | California | Unknown | ||
NUSIGHT CORPORATION II LTD. | Active | Company formed on the 1994-11-03 | ||
NUSIGHT LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
NUSIGHT OPTICIANS LTD | UNIT 1 30 CAMBRIDGE STREET AYLESBURY HP20 1RS | Active | Company formed on the 2014-06-05 | |
NUSIGHT VISION CENTERS OF NEW JERSEY PC | New Jersey | Unknown | ||
NUSIGHT VISION CENTERS OF PENNSYLVANIA P C | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN HARRY WILLIAM RABONE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE MARY IRELAND |
Director | ||
BEATA MCMANUS |
Director | ||
RACHAEL REBECCA NEVINS |
Company Secretary | ||
MARK NICHOLAS KOROLKLEWICZ |
Director | ||
RACHAEL REBECCA NEVINS |
Director | ||
ANTHONY RUDOLPH VEVERKA |
Director | ||
JONATHON CHARLES HUGHES |
Director | ||
IAIN MACDONALD CHISHOLM |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Director | ||
KEITH BOND |
Director | ||
RODERICK DAVID MASON |
Director | ||
JAMES NORMAN CLARKSON |
Company Secretary | ||
JAMES NORMAN CLARKSON |
Director | ||
RAFAEL GONZALEZ |
Director | ||
DIANE MAY CONNER |
Director | ||
CHRISTOPHER GAGE NEAVE |
Company Secretary | ||
CHRISTOPHER GAGE NEAVE |
Director | ||
TIMOTHY JOHN LOY |
Company Secretary | ||
TIMOTHY JOHN LOY |
Director | ||
CHRISTOPHER GAGE NEAVE |
Company Secretary | ||
STEPHEN EDWARD SPALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2011-02-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ | |
AP03 | SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKLEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS | |
AP01 | DIRECTOR APPOINTED MRS JANICE MARY IRELAND | |
AP01 | DIRECTOR APPOINTED MRS BEATA MCMANUS | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 11/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKLEWICZ / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MACDONALD CHISHOLM / 11/03/2010 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED JONATHON CHARLES HUGHES | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON | |
288a | SECRETARY APPOINTED IAIN MACDONALD CHISHOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BOND | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 08/12/2006 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 01/06/2007 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUSIGHT LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as NUSIGHT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NUSIGHT LIMITED | Event Date | 2015-02-12 |
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NUSIGHT LIMITED | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |