About

Registered Number: 06366544
Date of Incorporation: 11/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 9 months ago)
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVER LLP, 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

 

Founded in 2007, Knowing Eye Ltd have registered office in Warrington in Cheshire. The business has 2 directors listed as Parker, Sarah Louise, Simmons, Christopher Victor at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Sarah Louise 11 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Christopher Victor 11 September 2007 17 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 13 March 2017
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
4.70 - N/A 18 March 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 22 October 2013
RESOLUTIONS - N/A 15 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 14 December 2010
TM02 - Termination of appointment of secretary 17 October 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 19 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
225 - Change of Accounting Reference Date 24 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.