Company NameUnimax Toys (UK) Limited
Company StatusDissolved
Company Number02395867
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Man Arthur Chan
Date of BirthApril 1948 (Born 76 years ago)
NationalityChinese
StatusClosed
Appointed16 June 1992(3 years after company formation)
Appointment Duration23 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No 32 The Riviera
10 Pik Sha Road Clearwater Bay
Sai Kung Kowloon Hong Kong
Foreign
Director NameMr Wing Keung Mak
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusClosed
Appointed16 June 1993(4 years after company formation)
Appointment Duration22 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat G 11/F Block 8, Site 5
Oak Mansions, Whampoa Garden
Hung Hom
Kowloon
Hong Kong
Secretary NameBMS Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1992(3 years after company formation)
Appointment Duration23 years, 7 months (closed 26 January 2016)
Correspondence Address11a Yue On Commercial Building 385-387 Lockhart Ro
Wan Chai
Hong Kong
Director NameTsuneo Hanzawa
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration17 years, 12 months (resigned 09 June 2010)
RoleCompany Director
Correspondence AddressFlat E 52/F., Victoria Towers
Canton Road
Tsimshatsui
Kowloon
Hong Kong
Director NameMr Wing Keung Mak
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 28 April 1992)
RoleOperations Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 16/F Block 5 Oak Mansion
Site 5 Whampoa Garden
Hung Hom
Kowloon
Hong Kong

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

99 at £1Unimax Toys LTD
99.00%
Ordinary
1 at £1Man Arthur Chan
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,405
Current Liabilities£3,405

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Secretary's details changed for Bms Secretaries Limited on 19 June 2014 (1 page)
13 July 2015Secretary's details changed for Bms Secretaries Limited on 19 June 2014 (1 page)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Secretary's details changed for Bms Secretaries Limited on 1 June 2014 (1 page)
7 July 2014Secretary's details changed for Bms Secretaries Limited on 1 June 2014 (1 page)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Secretary's details changed for Bms Secretaries Limited on 1 June 2014 (1 page)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Secretary's details changed for Bms Secretaries Limited on 1 June 2012 (2 pages)
9 July 2012Secretary's details changed for Bms Secretaries Limited on 1 June 2012 (2 pages)
9 July 2012Secretary's details changed for Bms Secretaries Limited on 1 June 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Wing Keung Mak on 1 June 2011 (2 pages)
12 July 2011Secretary's details changed for B & M Secretaries Limited on 28 February 2011 (2 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Wing Keung Mak on 1 June 2011 (2 pages)
12 July 2011Secretary's details changed for B & M Secretaries Limited on 28 February 2011 (2 pages)
12 July 2011Director's details changed for Mr Wing Keung Mak on 1 June 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for B & M Secretaries Limited on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for B & M Secretaries Limited on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for B & M Secretaries Limited on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Man Arthur Chan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Wing Keung Mak on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Wing Keung Mak on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Man Arthur Chan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Wing Keung Mak on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Man Arthur Chan on 1 June 2010 (2 pages)
16 June 2010Termination of appointment of Tsuneo Hanzawa as a director (2 pages)
16 June 2010Termination of appointment of Tsuneo Hanzawa as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / wing mak / 01/06/2009 (1 page)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / wing mak / 01/06/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 16/06/08; full list of members (4 pages)
11 July 2008Director's change of particulars / wing mak / 31/05/2008 (1 page)
11 July 2008Director's change of particulars / wing mak / 31/05/2008 (1 page)
11 July 2008Return made up to 16/06/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Return made up to 16/06/07; full list of members (3 pages)
9 July 2007Return made up to 16/06/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Return made up to 16/06/06; full list of members (7 pages)
10 July 2006Return made up to 16/06/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
9 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Registered office changed on 12/07/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
12 July 2001Registered office changed on 12/07/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 July 1999Return made up to 16/06/99; full list of members (6 pages)
22 July 1999Return made up to 16/06/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Return made up to 16/06/98; full list of members (6 pages)
20 July 1998Return made up to 16/06/98; full list of members (6 pages)
17 July 1997Return made up to 16/06/97; no change of members (4 pages)
17 July 1997Return made up to 16/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (10 pages)
21 April 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1996Return made up to 16/06/96; no change of members (4 pages)
11 July 1996Return made up to 16/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
16 June 1989Incorporation (19 pages)
16 June 1989Incorporation (19 pages)
16 June 1989Incorporation (19 pages)