About

Registered Number: 07579281
Date of Incorporation: 25/03/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: FIZZ ACCOUNTING LIMITED, 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT

 

Future Eyes Ltd was established in 2011. The companies directors are listed as Johnson, Jack Benjamin, Kibron, Amanuel, Singh, Richard Darren, Williams, Timothy Mark at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jack Benjamin 25 March 2011 04 April 2011 1
KIBRON, Amanuel 25 March 2011 22 December 2012 1
SINGH, Richard Darren 25 March 2011 04 April 2011 1
WILLIAMS, Timothy Mark 25 March 2011 04 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 27 April 2013
CH01 - Change of particulars for director 27 April 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 23 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
TM01 - Termination of appointment of director 25 November 2011
AD01 - Change of registered office address 23 September 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
NEWINC - New incorporation documents 25 March 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.