INTERNET EYES LIMITED
Overview
| Company Name | INTERNET EYES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06161806 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNET EYES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERNET EYES LIMITED located?
| Registered Office Address | 50 The Terrace TQ1 1DD Torquay Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNET EYES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for INTERNET EYES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERNET EYES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Webber as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Webber as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Allford Bryant Business Advisors Ltd Suite 3 Cedar House Riverside Business Village Malmesbury Wiltshire SN16 9RS United Kingdom* on Jan 06, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Allford Bryant Business Advisors Lotmead Business Park Wanborough Swindon Wiltshire SN4 0UY England* on May 04, 2012 | 1 pages | AD01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 9 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webber as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 12, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Mr David Sneyd as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from * 50 the Terrace Torquay Devon TQ1 1DD* on Aug 09, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Appointment of Maxwell Richard Patey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Webber as a director | 2 pages | AP01 | ||||||||||
Appointment of John Cullum as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2010
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Anthony Clive Morgan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of INTERNET EYES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Carolyn Joan Pamela | Secretary | Lammas Park House Priory Road EX7 9JF Dawlish Devon | British | 119920240001 | ||||||
| CULLUM, John David | Director | Bathwick Hill BA2 6AH Bath Bathwick Hill House Somerset England | England | British | 61001460002 | |||||
| MORGAN, Anthony Clive | Director | Lammas Park House Priory Road EX7 9JF Dawlish Devon | United Kingdom | English | 119932080001 | |||||
| PATEY, Maxwell Richard | Director | Priory Road EX7 9JF Dawlish 3 Devon England | England | British | 157100510001 | |||||
| SNEYD, David | Director | The Terrace TQ1 1DD Torquay 50 Devon | United Kingdom | British | 162852780001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WEBBER, Stephen John | Director | The Terrace TQ1 1DD Torquay 50 Devon | United Kingdom | British | 64904330003 | |||||
| WEBBER, Stephen John | Director | Shillingford Abbot EX2 9QQ Exeter Bowhay Devon England | United Kingdom | British | 64904330003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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