About

Registered Number: 04824530
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Eye Spy Promotions Ltd was registered on 08 July 2003 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". The business has 2 directors listed as Ruault, Victoria, Ruault, James Edward. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUAULT, James Edward 08 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RUAULT, Victoria 08 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 27 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 28 February 2004
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.