Company NamePrais Eyecare Limited
Company StatusDissolved
Company Number06484201
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Amanda Prais
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakwell Drive
Salford
Lancashire
M7 4PY
Director NameMr Michael Zvi Prais
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address3 Oakwell Drive
Salford
Lancashire
M7 4PY
Secretary NameMrs Amanda Prais
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakwell Drive
Salford
Lancashire
M7 4PY

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£57,017
Cash£18,727
Current Liabilities£145,735

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
(1 page)
6 March 2020Declaration of solvency (5 pages)
6 March 2020Appointment of a voluntary liquidator (3 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 May 2019Change of details for Mrs Amanda Prais as a person with significant control on 20 May 2019 (2 pages)
24 May 2019Change of details for Mr Michael Zvi Prais as a person with significant control on 20 May 2019 (2 pages)
24 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 24 May 2019 (1 page)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(5 pages)
16 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Director's change of particulars / michael prais / 25/03/2009 (1 page)
16 June 2009Director and secretary's change of particulars / amanda prais / 25/03/2009 (2 pages)
16 June 2009Director and secretary's change of particulars / amanda prais / 25/03/2009 (2 pages)
16 June 2009Director's change of particulars / michael prais / 25/03/2009 (1 page)
16 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
7 October 2008Director and secretary's change of particulars / amanda prais / 20/08/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / amanda prais / 20/08/2008 (2 pages)
7 October 2008Director's change of particulars / michael prais / 20/08/2008 (1 page)
7 October 2008Director's change of particulars / michael prais / 20/08/2008 (1 page)
21 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2008Incorporation (10 pages)
25 January 2008Incorporation (10 pages)