Company NameGoody Toys Limited
Company StatusDissolved
Company Number04433393
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameVinita Deshpande
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleBusiness Administrator
Correspondence Address52 Queens Road
Wimbledon
London
SW19 8LR
Director NameGrenville Solomon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameGrenville Solomon
NationalityIndian
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address52 Queens Road
Wimbledon
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Turnover£753
Gross Profit-£14,079
Net Worth-£4,760
Cash£3,015
Current Liabilities£2,238

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
24 June 2004Return made up to 08/05/04; full list of members (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 08/05/03; full list of members (6 pages)
2 September 2002Ad 21/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: hill house 1 little new street london EC4A 3TR (1 page)
15 June 2002Secretary resigned (1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)