Company NameTOYS & Cards Limited
DirectorDilip Vithaljee Mithani
Company StatusDissolved
Company Number02546945
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dilip Vithaljee Mithani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Southover
Woodside Park
London
N21 7ES
Secretary NamePravin Natvarlal Shah
NationalityBritish
StatusCurrent
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleCS
Correspondence Address152 Sherrard Road
London
E7 8DZ
Director NameMr Nalin Mukundlal Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleSales Director
Correspondence Address46 Breamore Road
Sevenkings
Essex
IG3 9NB
Secretary NameMr Nalin Mukundlal Shah
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleManaging Director
Correspondence Address46 Breamore Road
Sevenkings
Essex
IG3 9NB
Director NameMr Kishore Marwaha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Egerton Gardens
Seven Kings
Ilford
Essex
IG3 9HP
Director NameDipak Rao
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1998)
RoleSales Director
Correspondence Address19 Frederica Road
London
E4 7AL
Director NamePravin Natvarlal Shah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 1996)
RoleCS
Correspondence Address152 Sherrard Road
London
E7 8DZ

Location

Registered AddressMcLaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2000Dissolved (1 page)
19 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1998Statement of affairs (7 pages)
16 June 1998Appointment of a voluntary liquidator (1 page)
11 June 1998Registered office changed on 11/06/98 from: 114-116 goodmayes road ilford essex IG3 9XB (1 page)
12 October 1997Return made up to 09/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 February 1997Return made up to 09/10/96; full list of members (6 pages)
5 November 1996Director resigned (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
26 July 1996Return made up to 09/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)