Company NameIQ Eye Wear Limited
Company StatusDissolved
Company NumberSC334362
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Directors

Director NameMr Alan Shields
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Director NamePhilip Mc Keegan Hughes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address25
Elie Road, Elie Road
High Blantyre
North Lanarkshire
G72 0GX
Scotland
Secretary NameMr Alan Shields
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Secretary NameJean Cooper Shields
NationalityBritish
StatusResigned
Appointed01 February 2008(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2008)
RoleCompany Director
Correspondence Address13a Titchfield Road
Troon
Ayrshire
KA10 6PA
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 17f, 69
Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
25 March 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page)
3 November 2008Registered office changed on 03/11/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 douglas street hamilton lanarkshire ML3 0BP (1 page)
28 August 2008Appointment terminated secretary jean shields (1 page)
28 August 2008Appointment terminated secretary jean shields (1 page)
28 August 2008Registered office changed on 28/08/2008 from 8 douglas street hamilton lanarkshire ML3 0BP (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Registered office changed on 19/02/08 from: 27 scalloway road, heathfield park, gartcosh glasgow G69 8LG (1 page)
19 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 27 scalloway road, heathfield park, gartcosh glasgow G69 8LG (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Incorporation (17 pages)
23 November 2007Incorporation (17 pages)
23 November 2007Secretary resigned (1 page)