Company NameBOYS And Their Toys Leisure Limited
Company StatusDissolved
Company Number04083862
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSteven Raymond Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLe Moulin Du Chatain
24270 Payzac
France
Secretary NameTina Jane Collins
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLe Moulin Du Chatain
24270 Payzac
France
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressUnit 5 Brunswick Court
Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 January 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
13 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 82 st john street london EC1M 4JN (1 page)
31 October 2000New director appointed (3 pages)
4 October 2000Incorporation (17 pages)