Active - Proposal to Strike off
Company Information for EYEWEAR BRANDS LIMITED
ANGUS YOUNG, MORGAN LEWIS & BOCKIUS UK LLP, CONDOR HOUSE, 5-10 ST. PAUL'S CHURCHYARD, 5-10 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AL,
|
Company Registration Number
05959453
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EYEWEAR BRANDS LIMITED | ||
Legal Registered Office | ||
ANGUS YOUNG, MORGAN LEWIS & BOCKIUS UK LLP CONDOR HOUSE 5-10 ST. PAUL'S CHURCHYARD 5-10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 05959453 | |
---|---|---|
Company ID Number | 05959453 | |
Date formed | 2006-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2016-10-09 | |
Return next due | 2017-10-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-17 12:45:22 |
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 | ||
---|---|---|---|---|
EYEWEAR BRANDS MANCHESTER LIMITED | 71 CHORLEY OLD ROAD BOLTON BL1 3AJ | Dissolved | Company formed on the 2014-05-08 |
Officer | Role | Date Appointed |
---|---|---|
MORGAN LEWIS & BOCKIUS UK LLP |
||
HOWARD DAVID BRYANT |
||
KEVIN PAUL CORNILS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUPTI MANHAR HURST |
Company Secretary | ||
MARK ANDREW BARCLAY |
Director | ||
MALCOLM ANDREW HURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFFORDABLE SERVICES LIMITED | Company Secretary | 2015-06-30 | CURRENT | 2001-04-25 | Dissolved 2017-02-21 | |
PELOTON INTERACTIVE UK LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
AFFORDABLE SERVICES LIMITED | Director | 2011-02-08 | CURRENT | 2001-04-25 | Dissolved 2017-02-21 | |
59 ETON AVENUE MANAGEMENT LIMITED | Director | 2009-01-27 | CURRENT | 1996-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DS01 | Application to strike the company off the register | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059594530002 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 71 CHORLEY OLD ROAD BOLTON BL1 3AJ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM, 71 CHORLEY OLD ROAD, BOLTON, BL1 3AJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059594530002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059594530001 | |
AP01 | DIRECTOR APPOINTED MR HOWARD DAVID BRYANT | |
CH01 | Director's details changed for Mr Kevin Paul Cornils on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED MR KEVIN PAUL CORNILS | |
AP04 | Appointment of Morgan Lewis & Bockius Uk Llp as company secretary on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARCLAY | |
TM02 | Termination of appointment of Trupti Manhar Hurst on 2015-06-30 | |
AA01 | Current accounting period extended from 31/01/16 TO 30/04/16 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059594530001 | |
RES15 | CHANGE OF NAME 30/04/2014 | |
CERTNM | COMPANY NAME CHANGED VISION DIRECT LIMITED CERTIFICATE ISSUED ON 12/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW HURST / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BARCLAY / 05/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRUPTI MANHAR HURST / 05/12/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 31/01/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 EYEWEAR BRANDS LIMITED
EYEWEAR BRANDS LIMITED owns 1 domain names.
2for1glasses.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as EYEWEAR BRANDS LIMITED are:
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. |