Company NameJust 2 Limited
Company StatusDissolved
Company Number04428698
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesRichmike Limited and Just Toys Ltd

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 NameCaroline Jean Cini
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Lodge
Tax-Xama Lane
St Paul's Bay
Spb 09
Malta
Director NameVictor Mark Cini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleTour Guide
Correspondence AddressThe Lodge
Tax-Xama Lane
St Paul's Bay
Spb 09
Malta
Secretary NameCaroline Jean Cini
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Lodge
Tax-Xama Lane
St Paul's Bay
Spb 09
Malta
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O 19 Yew Tree Drive
Nantwich
Cheshire
CW5 5LF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£95,938
Cash£5,600
Current Liabilities£35,151

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Return made up to 01/05/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 6 arley place, wistaston crewe cheshire CW2 6QW (1 page)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 July 2005Return made up to 01/05/05; full list of members (3 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
4 August 2004Return made up to 01/05/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 April 2004Company name changed just toys LTD\certificate issued on 20/04/04 (2 pages)
14 May 2003Return made up to 01/05/03; full list of members (7 pages)
7 June 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)