About

Registered Number: 04912205
Date of Incorporation: 25/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, DN32 7AA,

 

Founded in 2003, Eye to Eye Insights Ltd have registered office in Grimsby, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 3 directors listed as Riminton-drury, Elizabeth Lynne, Down, Frances, Drury, Elizabeth Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMINTON-DRURY, Elizabeth Lynne 05 March 2015 - 1
DRURY, Elizabeth Lynne 01 July 2012 02 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DOWN, Frances 25 September 2003 01 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
TM02 - Termination of appointment of secretary 23 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
CH01 - Change of particulars for director 08 November 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 05 March 2015
AAMD - Amended Accounts 12 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 November 2010
CERTNM - Change of name certificate 03 November 2010
CONNOT - N/A 01 November 2010
RESOLUTIONS - N/A 22 October 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 13 May 2005
363a - Annual Return 11 February 2005
363s - Annual Return 29 October 2004
225 - Change of Accounting Reference Date 25 May 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.