This company is commonly known as Developer Eyes Limited. The company was founded 10 years ago and was given the registration number 08785143. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DEVELOPER EYES LIMITED |
---|---|---|
Company Number | : | 08785143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 November 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 03 August 2017 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 21 November 2013 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 01 November 2018 | Active |
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 02 December 2013 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 02 January 2019 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 27 March 2014 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 27 March 2014 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 27 March 2014 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 18 October 2016 | Active |
16 Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD | Director | 22 February 2014 | Active |
Philip Cafferkey | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA |
Nature of control | : |
|
Mr Dylan James Smith | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Ms Nickala Kerry Bennett | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Mrs Stacey Marie Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jasmine Cottage, The Green, Twywell, United Kingdom, NN14 3AH |
Nature of control | : |
|
Mr Steven William Langdon Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Springfield Road, Rushden, United Kingdom, NN10 0QT |
Nature of control | : |
|
Mr Duncan Philip Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Mr Grant Charles Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Mrs Nichola Jane Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Mrs Rebecca Jane Wilcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.