About

Registered Number: 03626075
Date of Incorporation: 03/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Eyeworld Optics Ltd was registered on 03 September 1998 and has its registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETHI, Sukhdev Kumar 03 September 1998 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BANSAL, Komal 12 April 1999 08 June 2016 1
PHULL, Sukhjit Singh 03 September 1998 12 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
LIQ14 - N/A 17 April 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
AD01 - Change of registered office address 30 December 2014
RESOLUTIONS - N/A 29 December 2014
4.20 - N/A 29 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
MR01 - N/A 17 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 15 May 2007
363s - Annual Return 15 May 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 08 August 2005
225 - Change of Accounting Reference Date 01 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.