About

Registered Number: 03526977
Date of Incorporation: 13/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (4 years and 8 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Hobby Products International Europe Ltd was registered on 13 March 1998 and has its registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are Watanabe, Yuko, Tran, Tin H, Watanabe, Tatsuro, Watanabe, Yoko.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATANABE, Yoko 13 March 1998 01 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WATANABE, Yuko 08 June 2005 - 1
TRAN, Tin H 01 December 2002 08 June 2005 1
WATANABE, Tatsuro 13 March 1998 01 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
LIQ14 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2018
AM10 - N/A 29 June 2018
AM22 - N/A 28 June 2018
AM10 - N/A 24 January 2018
AM19 - N/A 18 January 2018
AM10 - N/A 27 July 2017
2.24B - N/A 23 January 2017
2.31B - N/A 23 January 2017
2.26B - N/A 22 September 2016
2.24B - N/A 22 August 2016
2.16B - N/A 16 July 2016
MR04 - N/A 02 June 2016
MR04 - N/A 02 June 2016
MR04 - N/A 02 June 2016
MR04 - N/A 02 June 2016
2.26B - N/A 22 April 2016
2.23B - N/A 09 April 2016
2.17B - N/A 18 March 2016
AD01 - Change of registered office address 28 January 2016
2.12B - N/A 22 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AD01 - Change of registered office address 17 June 2010
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
363a - Annual Return 23 March 2009
363a - Annual Return 02 March 2009
353 - Register of members 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 08 April 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 06 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
395 - Particulars of a mortgage or charge 01 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 April 2001
225 - Change of Accounting Reference Date 06 April 2001
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
225 - Change of Accounting Reference Date 15 April 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 08 November 2011 Fully Satisfied

N/A

Floating charge (all assets) 08 November 2011 Fully Satisfied

N/A

Legal assignment 04 November 2011 Fully Satisfied

N/A

Debenture 15 August 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 16 September 2009 Fully Satisfied

N/A

Debenture 26 March 2004 Fully Satisfied

N/A

Debenture deed 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.