TOYS R US HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

TOYS R US HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03752917

Incorporation date

14/04/1999

Size

Full

Contacts

Registered address

Registered address

49 London Road, St Albans, Herts AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon10/06/2011
Final Gazette dissolved following liquidation
dot icon10/03/2011
Return of final meeting in a members' voluntary winding up
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2010
Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 2010-07-05
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Declaration of solvency
dot icon11/02/2010
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 2010-02-12
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Director's details changed for Robert S Zarra on 2010-01-20
dot icon19/01/2010
Director's details changed for Phillip Shayer on 2010-01-20
dot icon19/01/2010
Director's details changed for David Rurka on 2010-01-20
dot icon19/01/2010
Director's details changed for Francis Charles Muzika on 2010-01-20
dot icon24/11/2009
Full accounts made up to 2009-01-31
dot icon01/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2009
Return made up to 15/04/09; full list of members
dot icon10/07/2008
Full accounts made up to 2008-02-02
dot icon19/05/2008
Return made up to 15/04/08; full list of members
dot icon06/08/2007
Full accounts made up to 2007-02-03
dot icon13/05/2007
Return made up to 15/04/07; full list of members
dot icon31/07/2006
Full accounts made up to 2006-01-28
dot icon11/05/2006
Return made up to 15/04/06; full list of members
dot icon18/09/2005
Auditor's resignation
dot icon25/08/2005
Full accounts made up to 2005-01-29
dot icon01/08/2005
Resolutions
dot icon28/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Memorandum and Articles of Association
dot icon13/07/2005
Resolutions
dot icon12/05/2005
Return made up to 15/04/05; full list of members
dot icon01/09/2004
Full accounts made up to 2004-01-31
dot icon13/05/2004
Return made up to 15/04/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon22/06/2003
Full accounts made up to 2003-02-01
dot icon16/05/2003
Return made up to 15/04/03; full list of members
dot icon26/08/2002
Full accounts made up to 2002-02-02
dot icon29/04/2002
Return made up to 15/04/02; full list of members
dot icon17/05/2001
Full accounts made up to 2001-02-03
dot icon10/05/2001
Return made up to 15/04/01; full list of members
dot icon05/07/2000
Full accounts made up to 2000-01-29
dot icon15/05/2000
Return made up to 15/04/00; full list of members
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Registered office changed on 07/04/00 from: geoffrey house vanwell bus park, vanwall road, maidenhead, berkshire SL6 4UB
dot icon28/07/1999
New director appointed
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon04/07/1999
Ad 15/06/99--------- £ si 200102@1=200102 £ ic 3/200105
dot icon28/06/1999
Certificate of change of name
dot icon21/06/1999
Ad 11/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon17/06/1999
£ nc 1000/1000000 11/05/99
dot icon17/06/1999
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon17/06/1999
Registered office changed on 18/06/99 from: geoffrey house, vanwall business park, vanwall road maidenhead, berkshire SL6 4UB
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Registered office changed on 09/05/99 from: c/o rm company services, 2ND floor, 80 great eastern street, london EC2A 3JL
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon14/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
14/04/1999 - 26/04/1999
2323
MITRE SECRETARIES LIMITED
Corporate Secretary
26/03/2000 - Present
309
Muzika, Francis Charles
Secretary
26/04/1999 - 26/03/2000
-
Rm Registrars Limited
Nominee Secretary
14/04/1999 - 26/04/1999
2792
Lipschitz, Louis
Director
15/07/1999 - 11/03/2004
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOYS R US HOLDINGS (UK) LIMITED

TOYS R US HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 14/04/1999 with the registered office located at 49 London Road, St Albans, Herts AL1 1LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOYS R US HOLDINGS (UK) LIMITED?

toggle

TOYS R US HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 14/04/1999 and dissolved on 10/06/2011.

Where is TOYS R US HOLDINGS (UK) LIMITED located?

toggle

TOYS R US HOLDINGS (UK) LIMITED is registered at 49 London Road, St Albans, Herts AL1 1LJ.

What does TOYS R US HOLDINGS (UK) LIMITED do?

toggle

TOYS R US HOLDINGS (UK) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TOYS R US HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 10/06/2011: Final Gazette dissolved following liquidation.