EYE SMILE LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7LL

Company number 06878025
Status Active
Incorporation Date 15 April 2009
Company Type Private Limited Company
Address 120-122 HIGH STREET, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7LL
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of EYE SMILE LIMITED are www.eyesmile.co.uk, and www.eye-smile.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Eye Smile Limited is a Private Limited Company. The company registration number is 06878025. Eye Smile Limited has been working since 15 April 2009. The present status of the company is Active. The registered address of Eye Smile Limited is 120 122 High Street Whitton Twickenham Middlesex Tw2 7ll. The company`s financial liabilities are £13.98k. It is £-6.84k against last year. The cash in hand is £60.7k. It is £59.41k against last year. And the total assets are £185.03k, which is £185.03k against last year. KORPAL, Vineet is a Secretary of the company. KORPAL, Neeru is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Dental practice activities".


eye smile Key Finiance

LIABILITIES £13.98k
-33%
CASH £60.7k
+4616%
TOTAL ASSETS £185.03k
All Financial Figures

Current Directors

Secretary
KORPAL, Vineet
Appointed Date: 01 July 2014

Director
KORPAL, Neeru
Appointed Date: 15 April 2009
52 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 15 April 2009
Appointed Date: 15 April 2009
94 years old

EYE SMILE LIMITED Events

01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
24 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 May 2016
Director's details changed for Neeru Korpal on 24 May 2016
...
... and 17 more events
28 May 2010
Director's details changed for Neeru Korpal on 1 October 2009
08 May 2010
Particulars of a mortgage or charge / charge no: 1
21 Apr 2009
Director appointed neeru korpal
21 Apr 2009
Appointment terminated director barbara kahan
15 Apr 2009
Incorporation

EYE SMILE LIMITED Charges

15 April 2014
Charge code 0687 8025 0002
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 118-120 high street, whitton, middlesex. 122 high street…