OTHERLAND TOYS LTD.
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 03684662
Status Liquidation
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, ENGLAND, IG10 1AH
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10 . The most likely internet sites of OTHERLAND TOYS LTD. are www.otherlandtoys.co.uk, and www.otherland-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otherland Toys Ltd is a Private Limited Company. The company registration number is 03684662. Otherland Toys Ltd has been working since 16 December 1998. The present status of the company is Liquidation. The registered address of Otherland Toys Ltd is 311 High Road Loughton Essex England Ig10 1ah. . EL BADINI, Adham Ahmed is a Secretary of the company. EL BADINI, Adham Ahmed is a Director of the company. EL BADINI, Ahmed is a Director of the company. Secretary DAVEY, Amanda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Secretary
EL BADINI, Adham Ahmed
Appointed Date: 01 January 2001

Director
EL BADINI, Adham Ahmed
Appointed Date: 10 January 2000
54 years old

Director
EL BADINI, Ahmed
Appointed Date: 16 December 1998
61 years old

Resigned Directors

Secretary
DAVEY, Amanda
Resigned: 01 November 2001
Appointed Date: 16 December 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Mr Adham El Badini
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ahmed El Badini
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTHERLAND TOYS LTD. Events

17 Feb 2017
Statement of affairs with form 4.19
17 Feb 2017
Appointment of a voluntary liquidator
17 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10

08 Feb 2017
Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to 311 High Road Loughton Essex IG10 1AH on 8 February 2017
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 54 more events
11 Jan 2000
Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

11 Jan 2000
New director appointed
07 Jan 2000
Ad 24/12/99--------- £ si 98@1=98 £ ic 2/100
23 Dec 1998
Secretary resigned
16 Dec 1998
Incorporation

OTHERLAND TOYS LTD. Charges

11 April 2011
Rent deposit deed
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Suraj Parkash Rajput and Bhag Wanti Rajput
Description: Interest in the deposit account see image for full details.
15 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Rent deposit deed
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Deltrex Limited
Description: The sum of £3,750.00.