Company NameToytown Properties Limited
Company StatusDissolved
Company Number04783160
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Brandez
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameAnita Blanche Brandez
NationalityBritish
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressValentine & Co
3rd Floor Shakespear House 7 Shakespear Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

80 at £1Simon Brandez
80.00%
Ordinary
20 at £1Joseph Brandez & Anita Blanche Brandez
20.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£4,049
Current Liabilities£8,441

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
12 March 2014Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 12 March 2014 (2 pages)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Simon Brandez on 1 June 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Simon Brandez on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Anita Blanche Brandez on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Anita Blanche Brandez on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Simon Brandez on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Anita Blanche Brandez on 1 June 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
2 June 2008Registered office changed on 02/06/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 June 2007Return made up to 01/06/07; full list of members (6 pages)
15 June 2007Return made up to 01/06/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 01/06/05; full list of members (6 pages)
22 June 2005Return made up to 01/06/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
1 June 2003Incorporation (19 pages)
1 June 2003Incorporation (19 pages)