Company NameEyecatcher International Limited
Company StatusDissolved
Company Number03234871
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 03 March 2009)
RoleAccountant
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameRonald William Jewell
NationalityBritish
StatusClosed
Appointed01 December 1996(3 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 03 March 2009)
RoleAccountant/Director
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameMark Raymond Jewell
NationalityBritish
StatusClosed
Appointed23 August 2007(11 years after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2009)
RoleSales
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(4 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Secretary NameMiss Anna Paola Venetico
NationalityBritish
StatusResigned
Appointed05 September 1996(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 1996)
RoleSecretary
Correspondence Address48 Castle Road
St Albans
Hertfordshire
AL1 5DL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address88 High Street
Walton On Naze
Essex
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page)
28 September 2005Return made up to 31/07/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: 14 horseshoe business park lye lane, bricket wood st. Albans hertfordshire AL2 3TA (2 pages)
24 August 2000Full accounts made up to 30 November 1999 (11 pages)
24 August 2000Return made up to 07/08/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
18 August 1999Return made up to 07/08/99; no change of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: 201 high street watford WD1 2HG (1 page)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
9 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1998Accounts for a small company made up to 30 November 1996 (1 page)
8 September 1997New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 31 corsham street london N1 6DR (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
7 August 1996Incorporation (18 pages)