About

Registered Number: 05959453
Date of Incorporation: 09/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: ANGUS YOUNG, MORGAN LEWIS & BOCKIUS UK LLP, Condor House, 5-10 St. Paul's Churchyard, London, EC4M 8AL

 

Eyewear Brands Ltd was founded on 09 October 2006 and are based in London, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
AA - Annual Accounts 29 June 2017
DS01 - Striking off application by a company 28 June 2017
GUARANTEE2 - N/A 19 April 2017
AGREEMENT2 - N/A 19 April 2017
DS02 - Withdrawal of striking off application by a company 20 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
CS01 - N/A 14 October 2016
MR04 - N/A 06 September 2016
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 27 August 2015
MR01 - N/A 11 August 2015
MR04 - N/A 29 July 2015
AP01 - Appointment of director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP04 - Appointment of corporate secretary 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AA01 - Change of accounting reference date 07 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 15 August 2014
CERTNM - Change of name certificate 12 May 2014
CONNOT - N/A 12 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 20 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 09 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 12 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.