INTELLIGENT TOYS LIMITED
Overview
| Company Name | INTELLIGENT TOYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04173210 |
| 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 INTELLIGENT TOYS LIMITED?
- Manufacture of other games and toys, n.e.c. (32409) / Manufacturing
Where is INTELLIGENT TOYS LIMITED located?
| Registered Office Address | 34 Courthope Road London NW3 2LD |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTELLIGENT TOYS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for INTELLIGENT TOYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stuart William Yates as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Janko Mrsic-Flogel as a director on Feb 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Hamilton as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marilyn Roosevelt as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 06, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Sir Clive Sinclair on Mar 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Marilyn Roosevelt on Mar 06, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of INTELLIGENT TOYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERS, John Michael | Secretary | Badgers Croft Hive Road Bushey WD23 1JG Bushey Heath | British | 6286180001 | ||||||
| HAMILTON, Alexander | Director | 34 Courthope Road London NW3 2LD | England | British | 204594530001 | |||||
| LEVY, David Neil Laurence | Director | 34 Courthope Road NW3 2LD London | England | British | 39028860005 | |||||
| MRSIC-FLOGEL, Janko, Dr | Director | Beaufort Mans. Beaufott St SW3 5AE London 121 United Kingdom | United Kingdom | British | 78207460002 | |||||
| SINCLAIR, Clive, Sir | Director | 1a Spring Gardens Trafalgar Square SW1A 2BB London | England | British | 83053450001 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CORNWELL, Simon Anthony Vivian | Director | 11 Eton Road NW3 4SS London | England | British | 42636180001 | |||||
| ROOSEVELT, Marilyn | Director | 18 Cadogan Place Flat 3 SW1X 9SA London | United Kingdom | American | 99789680001 | |||||
| YATES, Stuart William | Director | 81 Gunterstone Road West Kensington W14 9BT London | England | British | 108370390001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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