About

Registered Number: 05922622
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: MAYFIELD & CO, Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ,

 

Distinctive Eyewear Ltd was founded on 01 September 2006 and has its registered office in Leicester. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOULDEN, Anne Elizabeth 01 September 2006 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AA - Annual Accounts 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AA01 - Change of accounting reference date 30 October 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 09 October 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 27 June 2009
AA - Annual Accounts 10 June 2009
CERTNM - Change of name certificate 04 June 2009
CERTNM - Change of name certificate 08 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 October 2007
225 - Change of Accounting Reference Date 15 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2010 Fully Satisfied

N/A

Debenture 19 October 2009 Fully Satisfied

N/A

Debenture 22 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.