Dissolved
Dissolved 2015-06-30
Company Information for TOYS INVESTMENT LIMITED
TAUNTON, SOMERSET, TA1,
|
Company Registration Number
04577078
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | |
---|---|
TOYS INVESTMENT LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET | |
Company Number | 04577078 | |
---|---|---|
Date formed | 2002-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 12:23:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOYS INVESTMENTS LLC | 7508 NW 54 ST MIAMI FL 33166 | Inactive | Company formed on the 2008-09-08 | |
TOYS INVESTMENTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAIFANG NOMINEES (UK) LTD |
||
STEPHEN JOHN DUDLEY HICKSON |
||
STEPHEN MARTIN HUBBARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WORLDWIDE ABA NOMINEES LIMITED |
Company Secretary | ||
PAUL MARSHALL |
Director | ||
TRACEY ELIZABETH TAYLOR |
Company Secretary | ||
PAUL MARSHALL |
Director | ||
ANTHONY GRAHAM SHIFFERS |
Director | ||
KAY ALLEN |
Company Secretary | ||
PAUL MARSHALL |
Director | ||
ANTHONY GRAHAM SHIFFERS |
Director | ||
ADMINISTRATIVE OFFICE LIMITED |
Company Secretary | ||
CHURCHILL SECRETARIES LIMITED |
Company Secretary | ||
TRINITRON INVESTMENTS LIMITED |
Director | ||
MERIDIAN COMPANIES HOUSE LTD |
Company Secretary | ||
RICHARD EDWARD WHITE |
Company Secretary | ||
CARLOS SERRANO |
Director | ||
MARTIN DETTLING |
Director | ||
RICHARD SEMEI BOTHAM |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELMAR SEAFOODS LTD | Company Secretary | 2017-11-10 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
LURNA HOLDING LIMITED | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
REMCON ENTERPRISE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD | Company Secretary | 2015-06-01 | CURRENT | 2014-08-30 | Dissolved 2017-08-08 | |
GLOBESERV CONSULTING LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MTD GLOBAL LTD | Company Secretary | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
WALTON CONSULTANTS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
MARIL INVESTMENTS LTD | Company Secretary | 2014-07-31 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
TEA & SPICE EXPORTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2001-08-16 | Dissolved 2015-09-01 | |
GORDON TRADE & LOGISTICS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
DORHET LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-07-24 | Dissolved 2015-10-27 | |
MARIL LTD | Company Secretary | 2014-07-30 | CURRENT | 2008-08-21 | Dissolved 2016-01-19 | |
ADVANTAGE CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-26 | Dissolved 2016-03-29 | |
B CORPORATION FINANCE LTD | Company Secretary | 2014-07-30 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1999-07-02 | Active | |
CHAMBERLAIN CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
CHATFORD IMPORT & EXPORT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-05 | Active | |
CEE ASSET MANAGEMENT LTD. | Company Secretary | 2014-07-30 | CURRENT | 2004-03-01 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ALLEX LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
ALBERTSON TRADE LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
PETROTECH ANALYTICAL CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
VARCON INVESTMENTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
TRENTON MANAGEMENT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2004-05-07 | Active | |
DELTAROSE LTD | Company Secretary | 2014-07-30 | CURRENT | 1997-03-26 | Active - Proposal to Strike off | |
POWER PROVISION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active | |
PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Company Secretary | 2014-07-30 | CURRENT | 2012-01-20 | Active | |
INCIMED LTD | Company Secretary | 2014-07-30 | CURRENT | 2012-08-06 | Active | |
DELMAR SEAFOODS LTD | Director | 2017-10-31 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
VIDEXIM HOLDING LIMITED | Director | 2017-07-06 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
NATURAL FEEDING (NF) LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
TRANSINTERNATIONAL CONTAINER SERVICES LTD | Director | 2017-03-22 | CURRENT | 2007-03-22 | Active | |
ALBERMARLE TRADING LIMITED | Director | 2017-02-06 | CURRENT | 2001-02-21 | Active | |
THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED | Director | 2017-01-31 | CURRENT | 2006-02-01 | Active | |
TRENTON MANAGEMENT LIMITED | Director | 2016-12-31 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
ASTRA TRADING DEVELOPMENT LTD. | Director | 2016-10-12 | CURRENT | 2011-02-15 | Active | |
PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD | Director | 2016-05-19 | CURRENT | 2014-04-04 | Active | |
MILI HEALTHCARE LIMITED | Director | 2015-11-16 | CURRENT | 2001-10-12 | Active | |
REMCON ENTERPRISE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBESERV CONSULTING LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
WALTON CONSULTANTS LIMITED | Director | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
PAIFANG NOMINEES (UK) LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
MARVELLE LTD | Director | 2014-07-01 | CURRENT | 2010-04-22 | Active | |
PRIMEMASTER GLOBAL LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2015-05-19 | |
SALITA TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
FOLIANT TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
INCIMED LTD | Director | 2013-02-06 | CURRENT | 2012-08-06 | Active | |
ALBERTSON TRADE LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Director | 2012-07-16 | CURRENT | 2012-01-20 | Active | |
GORDON TRADE & LOGISTICS LIMITED | Director | 2012-05-22 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
MARIL INVESTMENTS LTD | Director | 2011-01-18 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Director | 2011-01-18 | CURRENT | 1999-07-02 | Active | |
ALLEX LIMITED | Director | 2011-01-18 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
DELTAROSE LTD | Director | 2011-01-18 | CURRENT | 1997-03-26 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Director | 2009-12-11 | CURRENT | 2004-05-07 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Director | 2006-11-06 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
WORLDWIDE ABA NOMINEES LIMITED | Director | 2006-01-03 | CURRENT | 2004-05-07 | Dissolved 2015-05-26 | |
GOLD RESOURCES LIMITED | Director | 2005-09-08 | CURRENT | 2000-07-20 | Dissolved 2014-08-19 | |
SOMINVEST LIMITED | Director | 2005-09-08 | CURRENT | 2003-05-30 | Dissolved 2014-08-12 | |
CHAMBERLAIN CORPORATION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
CHATFORD IMPORT & EXPORT LIMITED | Director | 2005-09-08 | CURRENT | 2002-12-05 | Active | |
POWER PROVISION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active | |
INCIMED LTD | Director | 2017-12-19 | CURRENT | 2012-08-06 | Active | |
QUANTOR TRADING LTD | Director | 2017-11-01 | CURRENT | 2013-10-04 | Active | |
LURNA HOLDING LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
MILESTONE PROPERTY MANAGEMENT LTD | Director | 2016-01-01 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
MTD GLOBAL LTD | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
PAIFANG NOMINEES (UK) LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
MARVELLE LTD | Director | 2014-07-01 | CURRENT | 2010-04-22 | Active | |
AMELARCH LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
PREMIER FINANCE CORPORATION LIMITED | Director | 2013-12-31 | CURRENT | 2002-06-02 | Dissolved 2014-10-21 | |
WORLDWIDE ABA NOMINEES LIMITED | Director | 2013-12-31 | CURRENT | 2004-05-07 | Dissolved 2015-05-26 | |
TEA & SPICE EXPORTS LIMITED | Director | 2013-12-31 | CURRENT | 2001-08-16 | Dissolved 2015-09-01 | |
MARIL LTD | Director | 2013-12-31 | CURRENT | 2008-08-21 | Dissolved 2016-01-19 | |
ADVANTAGE CORPORATION LIMITED | Director | 2013-12-31 | CURRENT | 2000-10-26 | Dissolved 2016-03-29 | |
PETROTECH ANALYTICAL CORPORATION LIMITED | Director | 2013-12-31 | CURRENT | 1998-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/11/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED | |
AA01 | PREVEXT FROM 31/10/2013 TO 30/04/2014 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WESSEX HOUSE, 66 HIGH STREET HONITON DEVON EX14 1PD | |
AP01 | DIRECTOR APPOINTED MR PAUL MARSHALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS | |
AP03 | SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY ALLEN | |
AR01 | 03/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAY ALLEN / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL | |
AR01 | 03/11/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
88(2)R | AD 27/03/06--------- £ SI 7@1=7 £ IC 3/10 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CORNWALL BUILDINGS 45 - 51 OFFICE 330 NEWHALL STREET BIRMINGHAM B3 3QR | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 37 GREENHILL STREET STRATFORD UPON AVON WARWICKS CV37 6LE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOYS INVESTMENT LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOYS INVESTMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |