This company is commonly known as Eye Healthcare Limited. The company was founded 17 years ago and was given the registration number 06299431. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | EYE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06299431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 2007 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Ketton Close, Luton, United Kingdom, LU2 0RQ | Director | 16 June 2017 | Active |
21 Armley Grange Oval, Leeds, United Kingdom, LS12 3QJ | Director | 16 October 2017 | Active |
51 Tanfield Lane, Northampton, NN1 5RN | Secretary | 02 July 2007 | Active |
19, Thorburn Road, Northampton, United Kingdom, NN3 3DA | Director | 02 July 2007 | Active |
Ms Farhet Badiani | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Ketton Close, Luton, United Kingdom, LU2 0RQ |
Nature of control | : |
|
Rajesh Badiani | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Thorburn Road, Northampton, United Kingdom, NN3 3DA |
Nature of control | : |
|
Mangla Badiani | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Tanfield Lane, Northampton, United Kingdom, NN1 5RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-11-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.