Company NamePlaywell Toys Limited
Company StatusDissolved
Company Number02940020
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)
Previous NamePlaywell Toy Limited

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Hung Lo
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 15 June 1999)
RoleManaging Director
Correspondence Address5 Moorsom Road
Jardines'Lookout
Hong Kong
Secretary NameSiu Lin Esther Leung
NationalityBritish
StatusClosed
Appointed06 September 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 15 June 1999)
RoleSecretary
Correspondence Address5 Moorson Road
Jardines'Lookout
Hong Kong
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed08 October 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 15 June 1999)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed28 June 1994(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1994)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address8 - 10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
5 August 1997Return made up to 17/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 October 1996Location of register of directors' interests (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Location of register of members (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 50 stratton street london wix 6NX (1 page)
16 August 1996Return made up to 17/06/96; full list of members (5 pages)
16 August 1996Location of debenture register (2 pages)
16 August 1996Location of register of members (1 page)
4 August 1996Location of register of members (1 page)
4 August 1996Location of register of directors' interests (1 page)
24 March 1996Registered office changed on 24/03/96 from: unit 8 whyteleafe business village whyteleaf hill whyteleaf surrey CR3 0AT (1 page)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 July 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)