Company NameHobbies Models & Toys Limited
Company StatusDissolved
Company Number02654611
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameBournemouth Philatelic Supply Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Geoffrey Ivor Greenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration14 years, 10 months (closed 04 September 2007)
RoleBook Keeper
Correspondence Address64 Holdenhurst Avenue
Boscombe East
Bournemouth
Dorset
BH7 6RF
Secretary NameMrs Ruth Greenberg
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration14 years, 10 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address64 Holdenhurst Avenue
Boscombe East
Bournemouth
BH7 6RF

Location

Registered Address124/130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Cash£87
Current Liabilities£132,001

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
4 November 2005Return made up to 16/10/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 November 2003Return made up to 16/10/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 April 2000 (9 pages)
10 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Full accounts made up to 30 April 1999 (9 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
13 November 1998Return made up to 16/10/98; full list of members (5 pages)
10 November 1998Full accounts made up to 30 April 1998 (10 pages)
7 November 1997Return made up to 16/10/97; full list of members (4 pages)
16 September 1997Full accounts made up to 30 April 1997 (10 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
24 June 1997Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
16 June 1997S-div 28/05/97 (1 page)
16 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1997Company name changed bournemouth philatelic supply co mpany LIMITED\certificate issued on 03/06/97 (2 pages)
8 November 1996Secretary's particulars changed (1 page)
8 November 1996Return made up to 16/10/96; full list of members (5 pages)
8 November 1996Director's particulars changed (1 page)
25 July 1996Full accounts made up to 31 October 1995 (7 pages)
25 October 1995Return made up to 16/10/95; full list of members (12 pages)