About

Registered Number: 05137152
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2018 (5 years and 11 months ago)
Registered Address: First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

 

The Cambridge Toy Shop Ltd was founded on 25 May 2004 and has its registered office in Whittlesford, it's status is listed as "Dissolved". There are 3 directors listed for The Cambridge Toy Shop Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Vivienne 25 May 2004 - 1
LEAROYD, Caroline Elizabeth 25 May 2004 07 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WATSON, David John 31 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2018
LIQ14 - N/A 29 January 2018
AD01 - Change of registered office address 25 January 2017
F10.2 - N/A 25 January 2017
RESOLUTIONS - N/A 24 January 2017
4.20 - N/A 24 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 31 August 2011
AR01 - Annual Return 20 July 2011
AP03 - Appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 14 June 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 19 June 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 28 March 2006
225 - Change of Accounting Reference Date 23 March 2006
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.