Company NameNostalgia & Comics Limited
Company StatusDissolved
Company Number01492554
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(19 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 23 May 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Secretary NameMr Richard James Boxall
NationalityBritish
StatusClosed
Appointed07 September 1999(19 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 23 May 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMrs Kay Clarke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 September 1999)
RoleAssistant
Correspondence Address393 Shenley Lane
Selly Oak
Birmingham
West Midlands
B29 4JJ
Director NameMr Philip John Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 September 1999)
RoleSpecialist Comic Dealer
Correspondence Address393 Shenley Lane
Selly Oak
Birmingham
West Midlands
B29 4JJ
Director NameSusan Jane Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 September 1999)
RoleSecretary
Correspondence Address383 Birmingham Road
Bordesley
Redditch
Worcestershire
B97 6RH
Secretary NameSusan Jane Williams
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 September 1999)
RoleCompany Director
Correspondence Address383 Birmingham Road
Bordesley
Redditch
Worcestershire
B97 6RH
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(19 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
166 Ingram Street
Glasgow
G1 1DN
Scotland
Director NameGraham Holt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(19 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mentmore Gardens
Pewterspear
Appleton
Cheshire
WA4 3HF
Director NameMr Michael Lake
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(19 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlewood Avenue
Eltham
London
SE9 1ND
Director NameMr Christopher John Peter Moir
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202a Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameJanet Holt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameKevin O'Donnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14a Onslow Drive
Dennistoun
Glasgow
G31 2LX
Scotland
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 Leathwaite Road
Battersea
London
SW11 1XQ
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ

Contact

Websiteforbiddenplanet.co.uk
Telephone0118 0037121
Telephone regionReading

Location

Registered AddressUnit E The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1F P I LTD
95.00%
Ordinary
4 at £1Philip John Clarke
4.00%
Ordinary
1 at £1Susan Jane Williams
1.00%
Ordinary

Financials

Year2014
Net Worth£16,278

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
15 February 2017Termination of appointment of Andrew David Oddie as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Kenneth Penman as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Kenneth Penman as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Andrew David Oddie as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Kevin O'donnell as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Michael Lake as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Kevin O'donnell as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Michael Lake as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Janet Holt as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Janet Holt as a director on 31 December 2016 (1 page)
19 December 2016Termination of appointment of James Russell Hamilton as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of James Russell Hamilton as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Colin Campbell as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Colin Campbell as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Graham Holt as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Graham Holt as a director on 19 December 2016 (1 page)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(12 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(12 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(12 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(12 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(12 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(12 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (12 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (12 pages)
24 August 2011Termination of appointment of Christopher Moir as a director (1 page)
24 August 2011Termination of appointment of Christopher Moir as a director (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
15 August 2011Director's details changed for Graham Holt on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 15 August 2011 (1 page)
15 August 2011Director's details changed for Kevin O'donnell on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Christopher John Peter Moir on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Kevin O'donnell on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 15 August 2011 (1 page)
15 August 2011Director's details changed for Janet Holt on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Janet Holt on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Holt on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Christopher John Peter Moir on 15 August 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (22 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (22 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (9 pages)
7 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (9 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 November 2008Return made up to 08/09/08; no change of members (8 pages)
26 November 2008Return made up to 08/09/08; no change of members (8 pages)
23 July 2008Return made up to 11/08/07; no change of members (11 pages)
23 July 2008Return made up to 11/08/07; no change of members (11 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 11/08/06; full list of members (11 pages)
28 February 2007Return made up to 11/08/06; full list of members (11 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 11/08/05; full list of members (11 pages)
3 October 2005Return made up to 11/08/05; full list of members (11 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 October 2003Return made up to 11/08/03; full list of members (11 pages)
25 October 2003Return made up to 11/08/03; full list of members (11 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 February 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 October 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (10 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (10 pages)
4 September 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: unit e the business centre faringdon avenue, harold hill romford essex RM3 8SE (1 page)
21 October 1999Registered office changed on 21/10/99 from: unit e the business centre faringdon avenue, harold hill romford essex RM3 8SE (1 page)
14 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 October 1999Auditor's resignation (1 page)
7 October 1999Auditor's resignation (1 page)
20 September 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 September 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
17 September 1999Registered office changed on 17/09/99 from: 14/16 smallbrook queensway birmingham B5 4EN (1 page)
17 September 1999Registered office changed on 17/09/99 from: 14/16 smallbrook queensway birmingham B5 4EN (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Return made up to 11/08/99; full list of members (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Return made up to 11/08/99; full list of members (6 pages)
16 September 1999Director resigned (1 page)
24 November 1998Accounts for a small company made up to 3 May 1998 (6 pages)
24 November 1998Accounts for a small company made up to 3 May 1998 (6 pages)
24 November 1998Accounts for a small company made up to 3 May 1998 (6 pages)
8 September 1998Return made up to 11/08/98; no change of members (6 pages)
8 September 1998Return made up to 11/08/98; no change of members (6 pages)
2 March 1998Full accounts made up to 4 May 1997 (14 pages)
2 March 1998Full accounts made up to 4 May 1997 (14 pages)
2 March 1998Full accounts made up to 4 May 1997 (14 pages)
29 October 1997Return made up to 11/08/97; no change of members (4 pages)
29 October 1997Return made up to 11/08/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 4 May 1996 (10 pages)
6 February 1997Accounts for a small company made up to 4 May 1996 (10 pages)
6 February 1997Accounts for a small company made up to 4 May 1996 (10 pages)
9 August 1996Return made up to 11/08/96; full list of members (6 pages)
9 August 1996Return made up to 11/08/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 6 May 1995 (10 pages)
11 January 1996Accounts for a small company made up to 6 May 1995 (10 pages)
11 January 1996Accounts for a small company made up to 6 May 1995 (10 pages)
25 September 1995Return made up to 11/08/95; no change of members (4 pages)
25 September 1995Return made up to 11/08/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 7 May 1994 (10 pages)
1 June 1995Accounts for a small company made up to 7 May 1994 (10 pages)
1 June 1995Accounts for a small company made up to 7 May 1994 (10 pages)
22 April 1980Certificate of incorporation (1 page)
22 April 1980Certificate of incorporation (1 page)