Company NameTOYS & Deals Limited
Company StatusDissolved
Company Number08428115
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mohammad Shahbaz
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(2 years after company formation)
Appointment Duration3 years, 5 months (closed 14 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Cheetwood Road
Manchester
M8 8AQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Mohammad Shahbaz
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Cheetwood Road
Manchester
Lancs
M8 8AQ

Location

Registered Address29 Cheetwood Road
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammad Shahbaz
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 February 2016Appointment of Mr Mohammad Shahbaz as a director on 5 March 2015 (2 pages)
3 February 2016Termination of appointment of Mohammad Shahbaz as a director on 5 March 2015 (1 page)
3 February 2016Termination of appointment of Mohammad Shahbaz as a director on 5 March 2015 (1 page)
3 February 2016Appointment of Mr Mohammad Shahbaz as a director on 5 March 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 June 2015Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page)
2 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
19 February 2015Micro company accounts made up to 28 February 2014 (2 pages)
19 February 2015Micro company accounts made up to 28 February 2014 (2 pages)
27 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 November 2014Administrative restoration application (3 pages)
18 November 2014Administrative restoration application (3 pages)
18 November 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(14 pages)
18 November 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(14 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(4 pages)
18 March 2013Appointment of Mohammad Shahbaz as a director (3 pages)
18 March 2013Appointment of Mohammad Shahbaz as a director (3 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
(4 pages)
4 March 2013Incorporation (22 pages)
4 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
4 March 2013Incorporation (22 pages)
4 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)