SUNGLASS TIME (EUROPE) LIMITED
Overview
| Company Name | SUNGLASS TIME (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03848234 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNGLASS TIME (EUROPE) LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUNGLASS TIME (EUROPE) LIMITED located?
| Registered Office Address | Verulam Point Station Way AL1 5HE St. Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNGLASS TIME (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DESIGNER SHADES (EUROPE) LIMITED | Sep 21, 1999 | Sep 21, 1999 |
What are the latest accounts for SUNGLASS TIME (EUROPE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What are the latest filings for SUNGLASS TIME (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking no longer forms part of charge 7 | 5 pages | MR05 | ||||||||||
All of the property or undertaking no longer forms part of charge 6 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
All of the property or undertaking no longer forms part of charge 5 | 7 pages | MR05 | ||||||||||
Full accounts made up to Jan 03, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Marcello Favagrossa as a director on Oct 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fabio D'angelantonio as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Luxottica Retail Uk Veralum Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom* on Nov 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 14 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Fabio D'angelantonio as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Peck as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary-Rose Cooney as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mary Cooney as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Gallery Back York Place Harrogate North Yorkshire HG1 1HQ* on Jan 28, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Keith Gardner as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SUNGLASS TIME (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAVAGROSSA, Marcello | Director | Station Way AL1 5HE St. Albans Verulam Point Hertfordshire | Italy | Italian | 192789690001 | |||||
| PECK, Richard Charles | Director | Station Way AL1 5HE St. Albans Verulam Point Hertfordshire England | England | British | 86640990001 | |||||
| WILLIAMS, John | Director | Station Way AL1 5HE St. Albans Verulam Point Hertfordshire England | England | British | 175349630001 | |||||
| BARKER, Christopher Albion | Secretary | 101 Aire Road LS22 7FJ Wetherby West Yorkshire | Other | 5580430001 | ||||||
| COONEY, Mary-Rose | Secretary | c/o Luxottica Retail Uk Station Way AL1 5HE St. Albans Veralum Point Hertfordshire United Kingdom | 172494140001 | |||||||
| GARDNER, Keith | Secretary | The Gallery Back York Place HG1 1HQ Harrogate North Yorkshire | English | 124404040001 | ||||||
| MOORE, Peter John | Secretary | 12 Gough Square EC4A 3DE London | British | 66633420001 | ||||||
| PARRISH, Brian Walter | Secretary | 7 Byron Court Beech Grove HG2 0LL Harrogate North Yorkshire | British | 11478530002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| COONEY, Mary Rose | Director | c/o Luxottica Retail Uk Station Way AL1 5HE St. Albans Veralum Point Hertfordshire United Kingdom | United Kingdom | British | 73189360002 | |||||
| COONEY, Michael Thomas | Director | The Gallery Back York Place HG1 1HQ Harrogate North Yorkshire | United Kingdom | British | 1557100002 | |||||
| D'ANGELANTONIO, Fabio | Director | Station Way AL1 5HE St. Albans Verulam Point Hertfordshire England | Italy | Italian | 213619390001 | |||||
| GARDNER, Keith | Director | The Gallery Back York Place HG1 1HQ Harrogate North Yorkshire | England | English | 124404040001 | |||||
| SHEWARD, Judith Anne | Director | 12 Gough Square EC4A 3DE London | British | 66633480003 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does SUNGLASS TIME (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 05, 2009 Delivered On Nov 10, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental deposit | Created On Dec 23, 2008 Delivered On Jan 10, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the interest in the deposit account and all money from time to time standing to the credit of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental deposit | Created On Mar 15, 2007 Delivered On Mar 23, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the interest in the deposit account and all money from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 02, 2007 Delivered On Jan 04, 2007 | Satisfied | Amount secured £5,000 due or to become due from the company to | |
Short particulars The account as defined in the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 28, 2001 Delivered On Mar 08, 2001 | Satisfied | Amount secured £5,000.00 due or to become due from the company to the chargee | |
Short particulars £5,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lease (counterpart) | Created On Mar 17, 2000 Delivered On Mar 27, 2000 | Satisfied | Amount secured £8,062.50 due or to become due from the company to the chargee under the terms of the lease | |
Short particulars The interest of the tenant in an account set up by the landlord into which the tenant has paid the sum of £8,062.50 and all money withdrawn therefrom the charge being contained in clause 9.5 on page 22 of the counterpart lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 16, 2000 Delivered On Feb 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0