Company NameSuper Toys UK Ltd
Company StatusDissolved
Company Number06677451
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Ferozan Abdul Khalil
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Moulton Street
Manchester
Lancs
M8 8FQ
Director NameMrs Ferozan Abdul Khalil
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Monica Avenue
Manchester
Lancs
M8 4LJ
Secretary NameMr Abdul Saboor Rahimi
NationalityBritish
StatusResigned
Appointed21 August 2008(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Monica Avenue
Manchester
Lancashire
M8 4LJ
Director NameMr Igoris Kandrasinas
Date of BirthApril 1965 (Born 59 years ago)
NationalityLietuvos
StatusResigned
Appointed31 July 2010(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Moulton Street
Manchester
Lancs
M8 8FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6a Moulton Street
Manchester
Lancs
M8 8FQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Kandrasinas Igoris
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,322
Cash£212
Current Liabilities£43,489

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Appointment of Mrs Ferozan Abdul Khalil as a director (2 pages)
4 January 2011Appointment of Mrs Ferozan Abdul Khalil as a director (2 pages)
1 January 2011Termination of appointment of Igoris Kandrasinas as a director (1 page)
1 January 2011Termination of appointment of Igoris Kandrasinas as a director (1 page)
31 December 2010Registered office address changed from 6 Eadington Street Manchester Uk M8 5SL United Kingdom on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 6 Eadington Street Manchester Uk M8 5SL United Kingdom on 31 December 2010 (1 page)
13 December 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(3 pages)
13 December 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(3 pages)
8 December 2010Termination of appointment of Abdul Rahimi as a secretary (1 page)
8 December 2010Termination of appointment of Abdul Rahimi as a secretary (1 page)
8 December 2010Termination of appointment of Ferozan Khalil as a director (1 page)
8 December 2010Termination of appointment of Ferozan Khalil as a director (1 page)
7 December 2010Appointment of Mr Igoris Kandrasinas as a director (2 pages)
7 December 2010Appointment of Mr Igoris Kandrasinas as a director (2 pages)
7 December 2010Registered office address changed from Unit 44 Rugby Street Manchester M8 9SN on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 44 Rugby Street Manchester M8 9SN on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 44 Rugby Street Manchester M8 9SN on 7 December 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
22 May 2009Director appointed ferozan abdul khalil (2 pages)
22 May 2009Director appointed ferozan abdul khalil (2 pages)
22 May 2009Secretary appointed abdul saboor rahimi (2 pages)
22 May 2009Secretary appointed abdul saboor rahimi (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Incorporation (9 pages)
20 August 2008Incorporation (9 pages)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)