MOTHERCARE TOYS 2 LIMITED

MOTHERCARE TOYS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTHERCARE TOYS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTHERCARE TOYS 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MOTHERCARE TOYS 2 LIMITED located?

    Registered Office Address
    Westside 1 London Road
    HP3 9TD Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTHERCARE TOYS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELC LIMITEDAug 12, 1996Aug 12, 1996
    PEACO NO. 54 LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for MOTHERCARE TOYS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What are the latest filings for MOTHERCARE TOYS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 27, 2021

    9 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Lynne Samantha Medini as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 28, 2020

    9 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Change of details for Early Learning Centre Limited as a person with significant control on Aug 03, 2020

    2 pagesPSC05

    Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on Aug 04, 2020

    1 pagesAD01

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Jun 30, 2020

    1 pagesAD01

    Change of details for Early Learning Centre Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC05

    Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020

    1 pagesTM01

    Appointment of Mr Andrew Cook as a director on May 29, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2019

    RES15

    Accounts for a dormant company made up to Mar 24, 2018

    8 pagesAA

    Confirmation statement made on Oct 02, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Taimoor Anwar on Aug 04, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 25, 2017

    8 pagesAA

    Confirmation statement made on Oct 02, 2017 with updates

    4 pagesCS01

    Appointment of Mrs Kirsty Rowena Homer as a director on Aug 04, 2017

    2 pagesAP01

    Termination of appointment of Daniel Talisman as a director on Aug 04, 2017

    1 pagesTM01

    Who are the officers of MOTHERCARE TOYS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynee Samatha
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Secretary
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    British167183240001
    COOK, Andrew
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish266409860001
    MEDINI, Lynne Samantha
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish70989770003
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    British59695650001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Secretary
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Secretary
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    British116097830001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Secretary
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Secretary
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    British134102250001
    PEACHEY & CO
    95 Aldwych
    WC2B 4JF London
    Nominee Secretary
    95 Aldwych
    WC2B 4JF London
    900010290001
    ANWAR, Taimoor
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    United KingdomPakistani233662890002
    ASHBY, Timothy John
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish162876770001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BOYDELL, Joanna
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish118883430001
    DAVIES, Caroline
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish112169410001
    ELLIS, Peter Malcolm
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    Director
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    British55540630003
    FRANCE, Michael Bernard Anthony
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    Director
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    United KingdomBritish141561430001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Director
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    HOMER, Kirsty Rowena
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish235620910001
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Director
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    EnglandBritish116097830001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    United KingdomBritish16023450001
    ROBERTSON, Nigel Mark Inches
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    British97170790001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    SMOTHERS, Richard
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish242658700001
    TALISMAN, Daniel
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish/Irish204262980001
    WAIN, Claire Louise
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish190518570001
    WATERSTONE, Timothy John Stuart
    64 Portland Road
    W11 4LQ London
    Director
    64 Portland Road
    W11 4LQ London
    British10408710002
    ARUNLEX LIMITED
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    Nominee Director
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    900010280001
    J M NOMINEES LIMITED
    34 Ely Place
    EC1N 6TD London
    Director
    34 Ely Place
    EC1N 6TD London
    61286700001

    Who are the persons with significant control of MOTHERCARE TOYS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Early Learning Centre Limited
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Apr 06, 2016
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number102194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0