Company NameNew Eyes Limited
DirectorDavid Robert Sims
Company StatusDissolved
Company Number04088572
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Previous NameBLON Rose Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDavid Robert Sims
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 6 months
RolePhotography
Correspondence Address11a Highbury Terrace Mews
London
N5 1UT
Secretary NameHayder Tuaima
NationalityBritish
StatusCurrent
Appointed04 September 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address35 Courtfield Road
London
SW7 4DB
Director NameHayder Tuaima
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2002)
RoleDesign Consultant
Correspondence Address35 Courtfield Road
London
SW7 4DB
Secretary NameDavid Robert Sims
NationalityBritish
StatusResigned
Appointed24 October 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2002)
RolePhotography
Correspondence Address11a Highbury Terrace Mews
London
N5 1UT
Secretary NameDeidra Jasmine Gaspari
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 September 2002)
RoleShop Manager
Correspondence Address118 Kensington Park Road
London
W11 2PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2006Dissolved (1 page)
25 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: rycote place 30-38 cambridge street aylesbury buckinghamshire HP20 1RS (1 page)
24 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2004Statement of affairs (4 pages)
24 December 2004Appointment of a voluntary liquidator (1 page)
13 December 2004Registered office changed on 13/12/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
23 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003£ nc 1000/101000 06/06/03 (1 page)
11 July 2003Memorandum and Articles of Association (13 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2003Return made up to 12/10/02; full list of members (6 pages)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
15 April 2002Return made up to 12/10/01; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 April 2002Company name changed blon rose LIMITED\certificate issued on 11/04/02 (2 pages)
2 March 2001Company name changed leisure hills LIMITED\certificate issued on 02/03/01 (2 pages)
22 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 December 2000Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 November 2000Nc inc already adjusted 24/10/00 (1 page)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000Registered office changed on 14/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned (1 page)