Company NameEyecue Solutions Limited
Company StatusDissolved
Company Number03922758
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeslie William Bolton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 August 2003)
RoleMulti Media Director
Correspondence Address52 Bramstead Avenue
Compton
Wolverhampton
West Midlands
WV6 8AR
Secretary NameCatherine Ann Key
NationalityBritish
StatusClosed
Appointed14 November 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address52 Bramstead Avenue
Compton
Wolverhampton
West Midlands
WV6 8AR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
9 May 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
8 May 2001Return made up to 09/02/01; full list of members (7 pages)
8 May 2001New secretary appointed (2 pages)
7 March 2000Ad 23/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)