Company NameEb Toys Limited
Company StatusDissolved
Company Number07812624
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
London
SW20 8TG
Director NameMrs Nadine Anabelle Lapidus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2015)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address1 Hallswelle House
Hallswelle Road
London
NW11 0DH
Director NameMrs Christine Cleaver-Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSenior Research Analyst
Country of ResidenceUnited Kingdom
Correspondence Address98 Longhill Road
Ovingdean
East Sussex
BN2 7BD
Secretary NameChristine Cleaver-Smith
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 Longhill Road
Ovingdean
East Sussex
BN2 7BD

Location

Registered Address1 Hallswelle House
Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

99 at £1Andrew Nizam Badrudin
99.00%
Ordinary
1 at £1Christine Cleaver-smith
1.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
16 July 2014Accounts made up to 31 October 2013 (5 pages)
16 July 2014Accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page)
1 August 2013Accounts made up to 31 October 2012 (5 pages)
1 August 2013Accounts made up to 31 October 2012 (5 pages)
23 April 2013Appointment of Mrs Nadine Anabelle Lapidus as a director on 17 April 2013 (2 pages)
23 April 2013Termination of appointment of Christine Cleaver-Smith as a secretary on 16 April 2013 (1 page)
23 April 2013Termination of appointment of Christine Cleaver-Smith as a director on 16 April 2013 (1 page)
23 April 2013Termination of appointment of Christine Cleaver-Smith as a secretary on 16 April 2013 (1 page)
23 April 2013Termination of appointment of Christine Cleaver-Smith as a director on 16 April 2013 (1 page)
23 April 2013Appointment of Mrs Nadine Anabelle Lapidus as a director on 17 April 2013 (2 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)