This company is commonly known as Underground Toys Limited. The company was founded 21 years ago and was given the registration number 04602685. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | UNDERGROUND TOYS LIMITED |
---|---|---|
Company Number | : | 04602685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF | Secretary | 27 November 2002 | Active |
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF | Director | 27 November 2002 | Active |
Shakespeare House, 168 Lavender Hill, London, United Kingdom, SW11 5TF | Director | 27 November 2002 | Active |
Shakespeare House, 168 Lavender Hill, London, SW11 5TF | Director | 12 November 2009 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Director | 21 November 2015 | Active |
2308, Kettner Blvd, Suite B, San Diego, Usa, 92101 | Director | 17 October 2011 | Active |
Mr Andrew David Oddie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF |
Nature of control | : |
|
Mr Richard James Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF |
Nature of control | : |
|
Mr Kenneth Penman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shakespeare House, 168 Lavender Hill, London, England, SW11 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-11 | Resolution | Resolution. | Download |
2019-07-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Gazette | Gazette filings brought up to date. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Change account reference date company previous extended. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type full. | Download |
2017-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.