About

Registered Number: 04265724
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 20 Chorlton Road, Hulme, Manchester, M15 4LL,

 

Established in 2001, Eastern Eye (Haddington) Ltd has its registered office in Manchester, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UDDIN, Hafijun Nessa 06 August 2001 18 June 2009 1
UDDIN, Shomor 18 June 2009 18 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 December 2008
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 19 March 2003
225 - Change of Accounting Reference Date 14 March 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
DISS40 - Notice of striking-off action discontinued 27 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.