This company is commonly known as Eyestorm Consulting Limited. The company was founded 12 years ago and was given the registration number 08014673. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EYESTORM CONSULTING LIMITED |
---|---|---|
Company Number | : | 08014673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 April 2012 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, The Park, Great Bookham, Leatherhead, United Kingdom, KT23 3LN | Director | 02 April 2012 | Active |
91, Burgh Heath Road, Epsom, England, KT17 4NT | Director | 06 April 2013 | Active |
Apartado 290, Alora, Malaga, Spain, 29500 | Director | 02 April 2012 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 06 January 2013 | Active |
Mrs. Natasha Natalie Bonner-Fomes | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 91, Burgh Heath Road, Epsom, England, KT17 4NT |
Nature of control | : |
|
Mr Iain Henry Bonner-Fomes | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, The Park, Leatherhead, United Kingdom, KT23 3LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Address | Change registered office address company with date old address new address. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-19 | Officers | Appoint person director company with name. | Download |
2013-04-19 | Officers | Appoint person director company with name. | Download |
2012-04-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.