Romford
Essex
RM1 4GS
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Leathwaite Road Battersea London SW11 1XQ |
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 November 1999) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Secretary Name | Mr Kenneth Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 29 November 1999) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 166 Ingram Street Glasgow G1 1DN Scotland |
Director Name | Mr David Alan Platt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 September 2014) |
Role | Warehouse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windmill View Tiptree Colchester Essex CO5 0PL |
Director Name | Sci-Fi Warehouse Direct Ltd (Corporation) |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2002) |
Correspondence Address | Unit E The Business Centre, Faringdon Avenu Romford Essex RM3 8EN |
Telephone | 01708 375975 |
---|---|
Telephone region | Romford |
Registered Address | 168 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Underground Toys Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £978,572 |
Cash | £500 |
Current Liabilities | £5,004,586 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 27 October 2017 (overdue) |
3 February 2003 | Delivered on: 12 February 2003 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
12 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Termination of appointment of Colin Campbell as a director on 24 September 2014 (1 page) |
4 November 2014 | Termination of appointment of James Russell Hamilton as a director on 24 September 2014 (1 page) |
4 November 2014 | Termination of appointment of David Alan Platt as a director on 24 September 2014 (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Secretary's details changed for Mr Richard James Boxall on 17 October 2012 (2 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 November 2010 | Annual return made up to 13 October 2010 (18 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2010 | Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (18 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Return made up to 13/10/08; no change of members (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 March 2008 | Return made up to 13/10/07; full list of members (10 pages) |
21 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
16 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members (9 pages) |
17 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
29 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (9 pages) |
4 March 2003 | Return made up to 13/10/02; full list of members
|
12 February 2003 | Partic of mort/charge * (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
9 February 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
25 January 2000 | Return made up to 13/10/99; full list of members
|
25 January 2000 | Registered office changed on 25/01/00 from: 19 iona street edinburgh EH6 8SP (1 page) |
25 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Company name changed lintondale LIMITED\certificate issued on 19/11/98 (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 November 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (16 pages) |