About

Registered Number: 06269968
Date of Incorporation: 05/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2019 (5 years and 3 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Established in 2007, Toxic Creative Ltd has its registered office in Northampton, it has a status of "Dissolved". Anderson, Gemma Lea is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Gemma Lea 05 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2019
LIQ14 - N/A 16 October 2018
LIQ03 - N/A 27 July 2018
LIQ03 - N/A 09 August 2017
F10.2 - N/A 27 September 2016
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 30 June 2016
4.20 - N/A 30 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2016
AAMD - Amended Accounts 17 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 29 March 2010
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 01 November 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.