Company NameBlue Eye Consulting Limited
Company StatusDissolved
Company Number05378519
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fuaad Buras
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Close
Kelsall
Chester
Cheshire
CW6 0PJ
Director NameMrs Michele Margaret Buras-Stubbs
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 17 June 2014)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusClosed
Appointed10 August 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 17 June 2014)
Correspondence AddressSomerset House 40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Fuaad Buras
50.00%
Ordinary
1 at £1Michelle Buras-stubbs
50.00%
Ordinary

Financials

Year2014
Net Worth£3,414
Cash£2,069
Current Liabilities£12,936

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
16 September 2013Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 16 September 2013 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 30 August 2011 (1 page)
20 May 2011Appointment of Mrs Michele Buras-Stubbs as a director (2 pages)
20 May 2011Appointment of Mrs Michele Buras-Stubbs as a director (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Fuaad Buras on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Fuaad Buras on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Fuaad Buras on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 01/03/06; full list of members (6 pages)
4 October 2006Return made up to 01/03/06; full list of members (6 pages)
29 August 2006Registered office changed on 29/08/06 from: 30 borough high street london SE1 1XU (1 page)
29 August 2006Registered office changed on 29/08/06 from: 30 borough high street london SE1 1XU (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
1 March 2005Incorporation (13 pages)
1 March 2005Incorporation (13 pages)