Company number 04277757
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Previous accounting period shortened from 31 August 2016 to 31 March 2016. The most likely internet sites of EYE WRITE LTD are www.eyewrite.co.uk, and www.eye-write.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Eye Write Ltd is a Private Limited Company.
The company registration number is 04277757. Eye Write Ltd has been working since 28 August 2001.
The present status of the company is Active. The registered address of Eye Write Ltd is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The company`s financial liabilities are £1.37k. It is £-1.06k against last year. The cash in hand is £1.18k. It is £1.18k against last year. And the total assets are £2.46k, which is £-1.18k against last year. PITTS, John Francis Armstrong is a Director of the company. Secretary WRIGHT, Sharon Ann has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director WRIGHT, Sharon Ann has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "General medical practice activities".
eye write Key Finiance
LIABILITIES
£1.37k
-44%
CASH
£1.18k
TOTAL ASSETS
£2.46k
-33%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EDEN SECRETARIES LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001
Director
GLASSMILL LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001
Persons With Significant Control
EYE WRITE LTD Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Jul 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
07 Mar 2016
Company name changed vision in aviation LTD\certificate issued on 07/03/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-03-04
04 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 57 more events
25 Sep 2001
Secretary resigned
25 Sep 2001
Director resigned
25 Sep 2001
New secretary appointed;new director appointed
25 Sep 2001
New director appointed
28 Aug 2001
Incorporation
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied
on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H 94 station lane hornchurch essex t/n EGL424304.
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied
on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor flat 44 langham street london…
31 January 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied
on 18 February 2006
Persons entitled: National Westminster Bank PLC
Description: Property k/a 94 station road hornchurch essex. By way of…
31 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied
on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…