Company NameToy World London Ltd
Company StatusDissolved
Company Number07935194
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NamesTKG Management Ltd and SI02 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Adekunle Akande
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address26 Cheering Lane Suite 401
Stratford
London
Director NameMs Tina Akande
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Cheering Lane
Suite 401
London
E20 1BD

Location

Registered Address26 Cheering Lane
Suite 401
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adekunle Akande
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
17 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 January 2017Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page)
29 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Register inspection address has been changed to 26 Cheering Lane Suite 401 London E20 1BD (1 page)
2 March 2016Register inspection address has been changed to 26 Cheering Lane Suite 401 London E20 1BD (1 page)
29 December 2015Company name changed SI02 LTD\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
29 December 2015Director's details changed for Mr Adekunle Akande on 1 November 2015 (2 pages)
29 December 2015Company name changed SI02 LTD\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
29 December 2015Director's details changed for Tina Akande on 1 November 2015 (2 pages)
29 December 2015Director's details changed for Mr Adekunle Akande on 1 November 2015 (2 pages)
29 December 2015Director's details changed for Tina Akande on 1 November 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 May 2015Appointment of Tina Akande as a director on 1 April 2015 (2 pages)
30 May 2015Appointment of Tina Akande as a director on 1 April 2015 (2 pages)
30 May 2015Appointment of Tina Akande as a director on 1 April 2015 (2 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages)
24 February 2014Company name changed tkg management LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed tkg management LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 February 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page)
9 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)