Company NameConceptoy Limited
Company StatusDissolved
Company Number03380317
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (21 years, 11 months ago)
Previous NameInteractive Toy Developments Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Ronald Chalmers
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Royston Avenue
Chingford
London
E4 9DF
Director NameMark Christopher Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address25 Fairfield Road
Market Harborough
Leicestershire
LE16 9QH
Secretary NameSteven Leslie Pae
NationalityBritish
StatusClosed
Appointed06 June 1997(3 days after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address124-130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,226
Cash£75
Current Liabilities£3,950

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
20 July 2001Return made up to 03/06/01; full list of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 June 1998Return made up to 03/06/98; full list of members (6 pages)
29 August 1997Ad 25/07/97--------- £ si 345@1=345 £ ic 2/347 (2 pages)
29 August 1997Ad 25/07/97--------- £ si 147@1=147 £ ic 347/494 (2 pages)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 July 1997Registered office changed on 25/07/97 from: 6A crown building the green chingford london E4 7EX (1 page)
10 July 1997Registered office changed on 10/07/97 from: 31 corsham street london N1 6DR (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
2 July 1997Company name changed interactive toy developments lim ited\certificate issued on 03/07/97 (2 pages)
3 June 1997Incorporation (18 pages)