Company NameBallyhoo Toys Limited
Company StatusDissolved
Company Number06797606
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Sunita Dowson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Debden Road
Saffron Walden
Essex
CB11 4AL
Director NameMrs Tamsin Fenella White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick Kiln Farm Thaxted Road
Saffron Walden
Essex
CB10 2UR
Secretary NameMr James Hamish Dowson
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address82 Debden Road
Saffron Walden
Essex
CB11 4AL

Location

Registered Address82 Debden Road
Saffron Walden
Essex
CB11 4AL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

50 at £1Sunita Dowson
50.00%
Ordinary
50 at £1Tamsin Fenella White
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,772

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 September 2011Secretary's details changed for Mr James Hamish Dowson on 27 September 2011 (1 page)
28 September 2011Director's details changed for Mrs Sunita Dowson on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Sunita Dowson on 27 September 2011 (2 pages)
28 September 2011Registered office address changed from 23 Audley Road Saffron Walden Essex CB11 3HW on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 23 Audley Road Saffron Walden Essex CB11 3HW on 28 September 2011 (1 page)
28 September 2011Secretary's details changed for Mr James Hamish Dowson on 27 September 2011 (1 page)
28 September 2011Director's details changed for Mrs Sunita Dowson on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Sunita Dowson on 27 September 2011 (2 pages)
11 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
11 August 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Register inspection address has been changed (1 page)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
22 January 2010Director's details changed for Mrs Sunita Dowson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Tamsin Fenella White on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Tamsin Fenella White on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Sunita Dowson on 22 January 2010 (2 pages)
21 January 2009Incorporation (33 pages)
21 January 2009Incorporation (33 pages)