Company NameCapital Eye Financial Services Limited
Company StatusDissolved
Company Number02994008
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 March 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMr Jason Saks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 March 2005)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address67 Buckingham Road
Wilmslow
SK9 5LA
Director NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 22 March 2005)
RoleHair Transplant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameDr Bessam Farjo
NationalityBritish
StatusClosed
Appointed31 October 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameMr Jason Saks
NationalityBritish
StatusResigned
Appointed25 November 1994(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2001)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address67 Buckingham Road
Wilmslow
SK9 5LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69
Cash£1,846
Current Liabilities£2,060

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(8 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(8 pages)
14 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
18 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
6 December 1999Return made up to 24/11/99; full list of members (8 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
11 December 1998Return made up to 24/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 January 1998New director appointed (2 pages)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
10 March 1997Director's particulars changed (1 page)
29 November 1996Accounts for a small company made up to 31 August 1996 (4 pages)
28 November 1996Return made up to 24/11/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 December 1995Return made up to 24/11/95; full list of members (6 pages)
11 May 1995Director's particulars changed (2 pages)
9 May 1995Accounting reference date notified as 31/08 (1 page)