About

Registered Number: 03388730
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Shalimar, Blue Anchor, Minehead, Somerset, TA24 6JR

 

Based in Minehead, Somerset, Looks Opticians Ltd was registered on 19 June 1997, it's status at Companies House is "Dissolved". This organisation has one director listed as Looks Opticians Ag Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOOKS OPTICIANS AG LIMITED 16 January 2002 13 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 12 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 08 August 2014
MR05 - N/A 01 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 23 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 25 March 2004
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 21 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
287 - Change in situation or address of Registered Office 08 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 07 July 1998
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
225 - Change of Accounting Reference Date 20 August 1997
395 - Particulars of a mortgage or charge 23 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2005 Outstanding

N/A

Mortgage debenture 18 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.