Toys Hill
Kent
TN16 1QE
Director Name | Mr Richard Corne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Richard Mark Fish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Jonathan Frank David Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Russell James Wetherell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Eikon Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2013(same day as company formation) |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eikon Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2021 | Application to strike the company off the register (2 pages) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2021 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page) |
16 October 2019 | Registration of charge 087730930002, created on 11 October 2019 (62 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 May 2018 | Memorandum and Articles of Association (42 pages) |
18 May 2018 | Resolutions
|
12 April 2018 | Resolutions
|
3 April 2018 | Registration of charge 087730930001, created on 26 March 2018 (20 pages) |
22 March 2018 | Appointment of Mr Richard Mark Fish as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Jonathan Frank David Gardner as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Russell James Wetherell as a director on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Jonathan Frank David Gardner on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Richard Corne as a director on 22 March 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 13/11/2016 (17 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 13/11/2016 (17 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates
|
23 November 2016 | Confirmation statement made on 13 November 2016 with updates
|
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 March 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
10 March 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Starware Ltd on 15 November 2013 (1 page) |
3 December 2014 | Director's details changed for Starware Ltd on 15 November 2013 (1 page) |
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|