About

Registered Number: 06103120
Date of Incorporation: 14/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 34 Ludlow Close, Willsbridge, Bristol, Gloucestershire, BS30 6EB

 

Based in Gloucestershire, Eyetech Computing Ltd was founded on 14 February 2007, it has a status of "Dissolved". The companies directors are Olliver, Anusara, Olliver, Mark, Dr, Mclaughlin, James, Parker, David John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLIVER, Mark, Dr 14 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OLLIVER, Anusara 01 April 2008 - 1
MCLAUGHLIN, James 14 February 2007 15 February 2007 1
PARKER, David John 15 February 2007 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 09 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 12 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.