Company NameTumble Tots Merchandising Limited
Company StatusDissolved
Company Number02314365
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 6 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NamesMeadwatch Limited and Movies For Sale Or Rent Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusClosed
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 27 April 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMs Saskia Chin Kim Lim
StatusClosed
Appointed02 July 2012(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameChatri (Alias Clement) Chiarapurk (Alias Chia)
Date of BirthJune 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration8 years (resigned 22 November 2000)
RoleCompany Director
Correspondence Address105 Cairnhill Circle
15 111 Hilltops Apartment
Singapore 0922
Singapore
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration8 years (resigned 05 December 2000)
RoleManaging Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameMr Trevor Arthur Payne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration2 years (resigned 06 December 1994)
RoleCompany Director
Correspondence Address173 Little Glen Road
Glen Parva
Leicester
Leicestershire
LE2 9TX
Secretary NameMr Malcolm Geoffrey Wright
NationalityEnglish
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Correspondence Address20 Guthrum Close
Perton
Wolverhampton
West Midlands
WV6 7NN
Secretary NameEdward Geoffrey Hall
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2000)
RoleManaging Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Secretary NameVeronica Pereira
NationalitySingaporean
StatusResigned
Appointed22 November 2000(12 years after company formation)
Appointment Duration1 week, 6 days (resigned 05 December 2000)
RoleCompany Director
Correspondence Address9 Kenswick Mill Cottages
Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Director NameSaskia Chin Kim Lim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 25 January 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address21 West End Avenue
Pinner
Middlesex
HA5 1BH
Secretary NameFrank Pratt
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address57 Walton Way
Aylesbury
Buckinghamshire
HP21 7JJ
Director NameAnthony Naughton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2004)
RoleConsultant
Correspondence Address2a Star Lane
Ramsey
Huntingdon
Cambridgeshire
PE26 1JJ
Director NameMs Kristyn Sei Fung Lim
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(21 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 January 2021)
RoleMerchandising Manager
Country of ResidenceEngland
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS

Contact

Websitewww.tumbletots.org
Telephone0121 5857003
Telephone regionBirmingham

Location

Registered Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£94,231
Cash£1,115
Current Liabilities£243,522

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 November 1990Delivered on: 22 November 1990
Satisfied on: 22 August 1991
Classification: Series of debentures
Fully Satisfied
31 August 1990Delivered on: 5 September 1990
Satisfied on: 4 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
26 January 2021Termination of appointment of Kristyn Sei Fung Lim as a director on 25 January 2021 (1 page)
26 January 2021Termination of appointment of Saskia Chin Kim Lim as a director on 25 January 2021 (1 page)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2018Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
11 May 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250,000
(5 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250,000
(5 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250,000
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages)
9 January 2010Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages)
9 January 2010Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages)
30 December 2009Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
30 December 2009Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 09/11/08; full list of members (3 pages)
11 December 2008Return made up to 09/11/08; full list of members (3 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 09/11/07; no change of members (7 pages)
27 November 2007Return made up to 09/11/07; no change of members (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 09/11/06; full list of members (7 pages)
21 November 2006Return made up to 09/11/06; full list of members (7 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 November 2004Return made up to 09/11/04; full list of members (7 pages)
26 November 2004Return made up to 09/11/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 09/11/03; full list of members (7 pages)
22 January 2004Return made up to 09/11/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 09/11/01; full list of members (7 pages)
19 December 2001Return made up to 09/11/01; full list of members (7 pages)
5 October 2001Registered office changed on 05/10/01 from: 4-5 loveridge mews london greater london NW6 2DP (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4-5 loveridge mews london greater london NW6 2DP (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: blue bird park bromsgrove road hunnington halesowen west midlands B62 0TT (1 page)
9 January 2001Registered office changed on 09/01/01 from: blue bird park bromsgrove road hunnington halesowen west midlands B62 0TT (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (6 pages)
11 November 1998Return made up to 09/11/98; full list of members (6 pages)
11 November 1998Return made up to 09/11/98; full list of members (6 pages)
28 August 1998Company name changed movies for sale or rent LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed movies for sale or rent LIMITED\certificate issued on 01/09/98 (2 pages)
17 July 1998Full accounts made up to 31 March 1998 (11 pages)
17 July 1998Full accounts made up to 31 March 1998 (11 pages)
12 November 1997Return made up to 09/11/97; no change of members (4 pages)
12 November 1997Return made up to 09/11/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (11 pages)
8 July 1996Full accounts made up to 31 March 1996 (11 pages)
10 November 1995Return made up to 09/11/95; full list of members (6 pages)
10 November 1995Return made up to 09/11/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)