dissolved Qynn Score: 0
Formed in 2006, ADVANCED EYE DIAGNOSTICS LIMITED has 3 directors and 12 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
21/04/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
1
0
0
5
0
1
0
1
0
0
0
0
3
Gazette Notice
Final Gazette dissolved via voluntary strike-off
06/11/2018
n/a
Gazette Notice
First Gazette notice for voluntary strike-off
21/08/2018
n/a
Dissolution
Application to strike the company off the register
10/08/2018
n/a
Accounts
Micro company accounts made up to 05/04/2018
11/06/2018
05/04/2018
Accounts
Micro company accounts made up to 31/03/2017
21/12/2017
31/03/2017
Persons with Significant Control
Change of details for Mr Sergio Pagliarini as a person with significant control on 01/12/2017
14/12/2017
01/12/2017
Persons with Significant Control
Change of details for Mr Suresh Munyal as a person with significant control on 01/12/2017
14/12/2017
01/12/2017
Persons with Significant Control
Change of details for Mr Amritpal Singh Chaggar as a person with significant control on 01/12/2017
14/12/2017
01/12/2017
Confirmation Statement
Confirmation statement made on 11/12/2017 with updates
14/12/2017
11/12/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
14/12/2016
31/03/2016
Confirmation Statement
Confirmation statement made on 11/12/2016 with updates
14/12/2016
11/12/2016
Address
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21/04/2016
21/04/2016
21/04/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
18/12/2015
31/03/2015
Annual Return
Annual return made up to 11/12/2015 with full list of shareholders
11/12/2015
11/12/2015
Officers
Termination of appointment of Rosemary Robinson as a director on 31/03/2015
11/12/2015
31/03/2015
Officers
Termination of appointment of Harpreet Singh Ahluwalia as a director on 31/03/2015
11/12/2015
31/03/2015
Officers
Termination of appointment of Terry Kwok Keung Tam as a director on 19/01/2015
26/01/2015
19/01/2015
Officers
Termination of appointment of Mathew Ian Clarke as a director on 18/11/2014
26/01/2015
18/11/2014
Annual Return
Annual return made up to 11/12/2014 with full list of shareholders
07/01/2015
11/12/2014
Accounts
Total exemption small company accounts made up to 31/03/2014
18/12/2014
31/03/2014
Officers
Termination of appointment of George Thomas Harvey Smith as a director on 18/11/2014
24/11/2014
18/11/2014
Address
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV3 1XT to Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 11/11/2014
11/11/2014
11/11/2014
Officers
Termination of appointment of Susan Rosemary Bowers as a director on 26/10/2014
10/11/2014
26/10/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
22/01/2014
31/03/2013
Officers
Termination of appointment of Michael Harris as a director
22/01/2014
n/a
Annual Return
Annual return made up to 11/12/2013 with full list of shareholders
22/01/2014
11/12/2013
Officers
Termination of appointment of Julian Williams as a director
22/01/2014
n/a
Officers
Termination of appointment of Ian Beasley as a director
22/01/2014
n/a
Annual Return
Annual return made up to 11/12/2012 with full list of shareholders
20/12/2012
11/12/2012
Accounts
Accounts for a small company made up to 31/03/2012
21/11/2012
31/03/2012
Annual Return
Annual return made up to 11/12/2011 with full list of shareholders
16/12/2011
11/12/2011
Accounts
Accounts for a small company made up to 31/03/2011
26/09/2011
31/03/2011
Officers
Directors details changed for Mr George Thomas Harvey Smith on 11/12/2010
13/01/2011
11/12/2010
Annual Return
Annual return made up to 11/12/2010 with full list of shareholders
13/01/2011
11/12/2010
Officers
Directors details changed for Terry Kwok Keung Tam on 11/12/2010
13/01/2011
11/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED EYE DIAGNOSTICS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED EYE DIAGNOSTICS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
28/02/2007
14 Yrs
1
November 1959
14/03/2007
14 Yrs
1
September 1960
07/09/2007
13 Yrs 6 Mths
1
January 1981
28/02/2007
14 Yrs 1 Mth
Director
11/12/2006
12/12/2006
Secretary
11/12/2006
12/12/2006
Secretary
28/02/2007
28/02/2007
Director
14/03/2007
8 Yrs
31/03/2015
Director
14/03/2007
8 Yrs
31/03/2015
Director
14/03/2007
7 Yrs 10 Mths
19/01/2015
Director
14/03/2007
7 Yrs 8 Mths
18/11/2014
Director
14/03/2007
7 Yrs 8 Mths
18/11/2014
Director
14/03/2007
7 Yrs 7 Mths
26/10/2014
Director
14/03/2007
6 Yrs 1 Mth
13/05/2013
Director
14/03/2007
5 Yrs 10 Mths
05/02/2013
Director
14/03/2007
5 Yrs 10 Mths
05/02/2013
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%