About

Registered Number: 05154402
Date of Incorporation: 15/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 8 months ago)
Registered Address: 10 Taylors Rise, Walkington, Beverley, East Yorkshire, HU17 8SF

 

The Toy Gallery Ltd was established in 2004, it's status at Companies House is "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Nicola Jane 15 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Hilda 15 June 2004 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
PSC08 - N/A 09 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 July 2013
TM02 - Termination of appointment of secretary 10 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 23 June 2006
363s - Annual Return 14 July 2005
225 - Change of Accounting Reference Date 21 April 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.