Company NameRed Hot Sunglasses Ltd
Company StatusDissolved
Company Number07131553
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Philip Anthony Blackett
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Director NameMr Philip Blackett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA

Contact

Websitewww.redhotsunglasses.co.uk

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

7 at £1Phil Blackett
70.00%
Ordinary
2 at £1Philly Blackett
20.00%
Ordinary
1 at £1Iconeyewear Distribution LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£61,872
Cash£4,573
Current Liabilities£67,988

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Notice of move from Administration to Dissolution on 24 February 2015 (17 pages)
3 March 2015Notice of move from Administration to Dissolution on 24 February 2015 (17 pages)
1 October 2014Administrator's progress report to 27 August 2014 (20 pages)
1 October 2014Administrator's progress report to 27 August 2014 (20 pages)
3 September 2014Registered office address changed from 10 the Kiln Hoults Yard Newcastle NE6 1AB to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 10 the Kiln Hoults Yard Newcastle NE6 1AB to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 10 the Kiln Hoults Yard Newcastle NE6 1AB to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 3 September 2014 (2 pages)
16 May 2014Result of meeting of creditors (43 pages)
16 May 2014Result of meeting of creditors (43 pages)
24 April 2014Statement of administrator's proposal (41 pages)
24 April 2014Statement of administrator's proposal (41 pages)
12 March 2014Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA United Kingdom on 12 March 2014 (2 pages)
11 March 2014Appointment of an administrator (1 page)
11 March 2014Appointment of an administrator (1 page)
26 November 2013Registration of charge 071315530001, created on 22 November 2013 (14 pages)
26 November 2013Registration of charge 071315530001, created on 22 November 2013 (14 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 600
(4 pages)
17 October 2013Resolutions
  • RES13 ‐ Pre-emption rights 07/10/2013
(2 pages)
17 October 2013Resolutions
  • RES13 ‐ Pre-emption rights 07/10/2013
(2 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 600
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 600
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,000
(4 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
1 July 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,000
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,000.00
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,000.00
(4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
8 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 February 2010Director's details changed for Mr Philly Blackett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Phil Blackett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Philly Blackett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Phil Blackett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Philly Blackett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Phil Blackett on 1 February 2010 (2 pages)
20 January 2010Incorporation (32 pages)
20 January 2010Incorporation (32 pages)