MOTHERCARE TOYS 2 LIMITED
Overview
| Company Name | MOTHERCARE TOYS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03108938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOTHERCARE TOYS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELC LIMITED | Aug 12, 1996 | Aug 12, 1996 |
| PEACO NO. 54 LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for MOTHERCARE TOYS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2021 |
What are the latest filings for MOTHERCARE TOYS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lynne Samantha Medini as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Early Learning Centre Limited as a person with significant control on Aug 03, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Early Learning Centre Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Cook as a director on May 29, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 24, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Taimoor Anwar on Aug 04, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Kirsty Rowena Homer as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Talisman as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of MOTHERCARE TOYS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynee Samatha | Secretary | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | British | 167183240001 | ||||||
| COOK, Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 266409860001 | |||||
| MEDINI, Lynne Samantha | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 70989770003 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| BRAMALL, Helen Mary | Secretary | Cherry Tree Road WD24 6SH Watford Hertfordshire | British | 59695650001 | ||||||
| GRIFFITHS, David | Secretary | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| JONES, Gavin Stewart | Secretary | 25 The Drive Henleaze BS9 4LD Bristol Avon | British | 116097830001 | ||||||
| SELBER, Kimberley Lynn | Secretary | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| THOMPSON, Nicholas Raymond | Secretary | Eynella Road East Dulwich SE10 8HR London 4 United Kingdom | British | 134102250001 | ||||||
| PEACHEY & CO | Nominee Secretary | 95 Aldwych WC2B 4JF London | 900010290001 | |||||||
| ANWAR, Taimoor | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | United Kingdom | Pakistani | 233662890002 | |||||
| ASHBY, Timothy John | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British | 162876770001 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BOYDELL, Joanna | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 118883430001 | |||||
| DAVIES, Caroline | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 112169410001 | |||||
| ELLIS, Peter Malcolm | Director | The Orchard Old Forge, Ewen GL7 6BU Cirencester Gloucestershire | British | 55540630003 | ||||||
| FRANCE, Michael Bernard Anthony | Director | Ford Cottage Sandpit Lane Bledlow HP27 9QL Princess Risborough Buckinghamshire | United Kingdom | British | 141561430001 | |||||
| GRIFFITHS, David | Director | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| HOMER, Kirsty Rowena | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 235620910001 | |||||
| JONES, Gavin Stewart | Director | 25 The Drive Henleaze BS9 4LD Bristol Avon | England | British | 116097830001 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | 14442650003 | |||||
| REVETT, Clive Edward | Director | 53 Riversdell Close KT16 9JW Chertsey Surrey | United Kingdom | British | 16023450001 | |||||
| ROBERTSON, Nigel Mark Inches | Director | Ashworth House Westonbirt GL8 8QJ Tetbury Gloucestershire | British | 97170790001 | ||||||
| SELBER, Kimberley Lynn | Director | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| SMOTHERS, Richard | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 242658700001 | |||||
| TALISMAN, Daniel | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British/Irish | 204262980001 | |||||
| WAIN, Claire Louise | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 190518570001 | |||||
| WATERSTONE, Timothy John Stuart | Director | 64 Portland Road W11 4LQ London | British | 10408710002 | ||||||
| ARUNLEX LIMITED | Nominee Director | C/O Peachey & Co 95 Aldwych WC2B 4JF London | 900010280001 | |||||||
| J M NOMINEES LIMITED | Director | 34 Ely Place EC1N 6TD London | 61286700001 |
Who are the persons with significant control of MOTHERCARE TOYS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Early Learning Centre Limited | Apr 06, 2016 | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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