Company NameBlue Eyed Developments Limited
Company StatusDissolved
Company Number03019114
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Cyril Cohen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, 97-101 Peregrine Rd Peregrine Road, Hain
Ilford
IG6 3XH
Director NameEric Cohen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameEric Cohen
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Adrian Cohen
50.00%
Ordinary
1 at £1Executors Of Estate Of Eric Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£5,388
Cash£4,418
Current Liabilities£1,925

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 December 2001Delivered on: 18 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 2001Delivered on: 24 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2 forest lea holly road upper leytonstone london E11 1AA.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 January 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park Ilford IG6 3XH on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park Ilford IG6 3XH on 25 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
10 November 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 112B High Road Ilford Essex IG1 1BY on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 112B High Road Ilford Essex IG1 1BY on 10 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Director's details changed for Adrian Cohen on 3 January 2011 (2 pages)
3 February 2011Director's details changed for Adrian Cohen on 3 January 2011 (2 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Adrian Cohen on 3 January 2011 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Termination of appointment of Eric Cohen as a director (1 page)
17 February 2010Termination of appointment of Eric Cohen as a director (1 page)
11 February 2010Termination of appointment of Eric Cohen as a secretary (1 page)
11 February 2010Termination of appointment of Eric Cohen as a secretary (1 page)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2007Return made up to 05/01/07; full list of members (7 pages)
30 January 2007Return made up to 05/01/07; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2006Return made up to 05/01/06; full list of members (7 pages)
16 March 2006Return made up to 05/01/06; full list of members (7 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 February 2003Return made up to 21/01/03; full list of members (7 pages)
6 February 2003Return made up to 21/01/03; full list of members (7 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 February 2000Registered office changed on 25/02/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
25 February 2000Registered office changed on 25/02/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (8 pages)
4 March 1999Return made up to 07/02/99; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Return made up to 07/02/98; full list of members (4 pages)
3 March 1998Return made up to 07/02/98; full list of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
17 April 1997Registered office changed on 17/04/97 from: 399-401 high street stratford london E15 4QZ (1 page)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 07/02/97; full list of members (5 pages)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 07/02/97; full list of members (5 pages)
17 April 1997Registered office changed on 17/04/97 from: 399-401 high street stratford london E15 4QZ (1 page)
16 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 February 1996Return made up to 07/02/96; full list of members (7 pages)
27 February 1996Return made up to 07/02/96; full list of members (7 pages)
5 December 1995Accounting reference date shortened from 29/02 to 31/01 (1 page)
5 December 1995Accounting reference date shortened from 29/02 to 31/01 (1 page)
7 February 1995Incorporation (14 pages)
7 February 1995Incorporation (14 pages)