Company NameToy Tokens Limited
Company StatusDissolved
Company Number02662527
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameOsprey Meridian Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 09 May 2000)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David John Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 1992)
RoleMarketing Consultant
Correspondence Address46 Collingwood House
8-10 Clipstone Street
London
W1P 7ED
Secretary NameAlan Peter Tindal
NationalityBritish
StatusResigned
Appointed03 December 1991(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence Address5 Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NameMark William Bindloss Gibb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 1997)
RoleAdvertising
Correspondence AddressWaterside House
48 Chilton Foliat
Hungerford
Berkshire
RG17 0TG
Director NameTimothy Dale Gordon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1996)
RoleAdvertising
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Robert Michael Thomson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NY
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed09 June 1992(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1996)
RoleAdvertising
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999Application for striking-off (1 page)
8 November 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 September 1998 (10 pages)
18 April 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1999Memorandum and Articles of Association (16 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Secretary resigned (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Company name changed osprey meridian LTD\certificate issued on 18/08/98 (2 pages)
24 June 1998Full accounts made up to 30 September 1997 (10 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 01/03/98; full list of members (6 pages)
23 December 1997Director resigned (1 page)
2 September 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
18 December 1996Company name changed xsell LIMITED\certificate issued on 18/12/96 (2 pages)
4 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 27 floral street london WC2E 9DP (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 30/06/95; no change of members (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
14 June 1995Director resigned (2 pages)