Dissolved
Dissolved 2015-03-17
Company Information for EB TOYS LIMITED
HALLSWELLE ROAD, LONDON, NW11,
|
Company Registration Number
07812624
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | |
---|---|
EB TOYS LIMITED | |
Legal Registered Office | |
HALLSWELLE ROAD LONDON | |
Company Number | 07812624 | |
---|---|---|
Date formed | 2011-10-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 03:17:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NIZAM BADRUDIN |
||
NADINE ANABELLE LAPIDUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE CLEAVER-SMITH |
Company Secretary | ||
CHRISTINE CLEAVER-SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROGATE (UK) LIMITED | Director | 2014-01-15 | CURRENT | 1999-10-29 | Dissolved 2014-05-20 | |
NUTRAFORMIS LIMITED | Director | 2013-07-12 | CURRENT | 2013-04-05 | In Administration/Administrative Receiver | |
LEGION PROPERTIES LIMITED | Director | 2013-06-24 | CURRENT | 1988-03-07 | Active | |
PRIMERIDGE LIMITED | Director | 2012-11-13 | CURRENT | 1985-03-26 | Dissolved 2018-07-10 | |
LINKCROWN LIMITED | Director | 2011-08-03 | CURRENT | 1993-04-05 | Dissolved 2014-05-06 | |
ALBOURNE PROPERTIES LIMITED | Director | 2011-01-18 | CURRENT | 2007-05-02 | Active | |
GROVEHURST PROPERTIES LIMITED | Director | 2011-01-17 | CURRENT | 1987-08-04 | Active | |
RYDER ESTATES LTD | Director | 2011-01-17 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SOUTH WESTERN ESTATES LIMITED | Director | 2011-01-17 | CURRENT | 1986-01-13 | Active | |
HEMPHURST LIMITED | Director | 2011-01-17 | CURRENT | 1983-05-09 | Active | |
LONDON & PROVINCIAL PROPERTY SERVICES LIMITED | Director | 2011-01-17 | CURRENT | 1984-02-17 | Active | |
HEMPHURST LIMITED | Director | 2017-04-02 | CURRENT | 1983-05-09 | Active | |
NRA CAPITAL LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
LONDON PROPERTY HOLDINGS LIMITED | Director | 2015-10-29 | CURRENT | 1985-12-03 | Active | |
NORTHPOINT CAPITAL LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
SOUTHPOINT CAPITAL LIMITED | Director | 2014-02-03 | CURRENT | 2013-07-26 | Active | |
POINT CAPITAL LIMITED | Director | 2013-04-17 | CURRENT | 2011-05-20 | Active | |
ANB PROPERTIES LTD | Director | 2013-04-17 | CURRENT | 2009-12-04 | Active | |
SOUTHPOINT ESTATES LIMITED | Director | 2001-09-23 | CURRENT | 1999-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O GERALD KREDITOR & CO HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AP01 | DIRECTOR APPOINTED MRS NADINE ANABELLE LAPIDUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLEAVER-SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CLEAVER-SMITH | |
AR01 | 17/10/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EB TOYS 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. |