Company NameToy Connections Limited
Company StatusDissolved
Company Number04467528
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Chhaganlal Shah
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 27 October 2015)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ
Director NameMr David Richard Fogel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address5 West Lawn
Broadfield Way
Aldenham
Herts
WD25 8DF
Director NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Secretary NameMr David Richard Fogel
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Lawn
Broadfield Way
Aldenham
Herts
WD25 8DF
Director NameMr Stephen Richard Wells
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshurst
Sussex Lane Spencers Wood
Reading
Berkshire
RG7 1BY
Director NameMr Lance Bernard Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOak Tree House
Hangersley
Ringwood
BH24 3JN
Director NameAshok Dattani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 White Craig Close
Pinner
HA5 4AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

49k at £1Trading House (Europe) LTD
70.00%
Ordinary A
21k at £1Trading House (Europe) LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth£861,676

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,000
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,000
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 70,000
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 70,000
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 70,000
(4 pages)
5 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
5 August 2013Termination of appointment of Lance Brown as a director (1 page)
5 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
5 August 2013Termination of appointment of Stephen Wells as a director (1 page)
5 August 2013Termination of appointment of Stephen Wells as a director (1 page)
5 August 2013Termination of appointment of Lance Brown as a director (1 page)
2 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of Ashok Dattani as a director (1 page)
29 March 2011Termination of appointment of David Fogel as a director (1 page)
29 March 2011Termination of appointment of David Fogel as a director (1 page)
29 March 2011Termination of appointment of Ashok Dattani as a director (1 page)
29 March 2011Termination of appointment of David Fogel as a secretary (1 page)
29 March 2011Termination of appointment of David Fogel as a secretary (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 July 2009Registered office changed on 14/07/2009 from number 1 trinity 161 old christchurch road bournemouth BH1 1JU (1 page)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from number 1 trinity 161 old christchurch road bournemouth BH1 1JU (1 page)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 July 2008Return made up to 21/06/08; full list of members (6 pages)
30 July 2008Return made up to 21/06/08; full list of members (6 pages)
18 October 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Particulars of mortgage/charge (9 pages)
3 April 2007Particulars of mortgage/charge (9 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: the barn bournehall house bournehall road bushey hertfordshire WD23 3HP (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: the barn bournehall house bournehall road bushey hertfordshire WD23 3HP (1 page)
10 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
10 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 November 2006Return made up to 21/06/06; full list of members (8 pages)
13 November 2006Return made up to 21/06/06; full list of members (8 pages)
9 November 2006Location of register of directors' interests (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Resolutions
  • RES13 ‐ Shares purchased 28/10/05
(1 page)
9 November 2006Location of register of directors' interests (1 page)
9 November 2006Resolutions
  • RES13 ‐ Shares purchased 28/10/05
(1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006Nc inc already adjusted 01/02/06 (1 page)
2 November 2006Particulars of contract relating to shares (3 pages)
2 November 2006Ad 01/02/06--------- £ si 15453@1=15453 £ ic 33547/49000 (2 pages)
2 November 2006Ad 01/02/06--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages)
2 November 2006Particulars of contract relating to shares (3 pages)
2 November 2006Ad 01/02/06--------- £ si 15453@1=15453 £ ic 33547/49000 (2 pages)
2 November 2006Nc inc already adjusted 01/02/06 (1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006Ad 01/02/06--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages)
1 February 2006£ ic 50000/33547 28/10/05 £ sr 16453@1=16453 (1 page)
1 February 2006£ ic 50000/33547 28/10/05 £ sr 16453@1=16453 (1 page)
17 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
4 July 2005Return made up to 21/06/05; full list of members (8 pages)
4 July 2005Return made up to 21/06/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
5 August 2004Return made up to 21/06/04; full list of members (8 pages)
5 August 2004Return made up to 21/06/04; full list of members (8 pages)
20 February 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
20 February 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
19 February 2004Particulars of contract relating to shares (4 pages)
19 February 2004Particulars of contract relating to shares (4 pages)
19 February 2004Ad 12/11/03--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
19 February 2004Ad 12/11/03--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Nc inc already adjusted 12/11/03 (1 page)
11 February 2004Nc inc already adjusted 12/11/03 (1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Ad 21/06/02--------- £ si 99@1 (2 pages)
14 October 2003Return made up to 21/06/03; full list of members (7 pages)
14 October 2003Return made up to 21/06/03; full list of members (7 pages)
14 October 2003Ad 21/06/02--------- £ si 99@1 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: office 1 ground floor, ivy house 35 high street bushey hertfordshire WD23 1QA (1 page)
11 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
11 April 2003Registered office changed on 11/04/03 from: office 1 ground floor, ivy house 35 high street bushey hertfordshire WD23 1QA (1 page)
11 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (17 pages)
21 June 2002Incorporation (17 pages)