About

Registered Number: 04004561
Date of Incorporation: 31/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: C/O Virtual Company Secretary Ltd. Brooklands House, 4a Guildford Road, Woking, GU22 7PX,

 

Established in 2000, Toycred Ltd have registered office in Woking, it has a status of "Dissolved". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPE, Michael Barry 02 March 2010 - 1
BARRETT, Michael Bernard John 23 November 2000 09 March 2011 1
CONRAD, Gary Kelvyn 23 November 2000 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PARK, Louise Emily 02 December 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 21 December 2016
AP03 - Appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 March 2013
AA01 - Change of accounting reference date 06 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 June 2011
AA01 - Change of accounting reference date 01 June 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 03 June 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 06 May 2005
363a - Annual Return 10 June 2004
AA - Annual Accounts 21 April 2004
AA - Annual Accounts 13 July 2003
363a - Annual Return 05 July 2003
AA - Annual Accounts 19 July 2002
363a - Annual Return 13 June 2002
363a - Annual Return 30 July 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 16 March 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.