Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUTOYS (UK) LIMITED
Company Information for

TRUTOYS (UK) LIMITED

160 ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
01893886
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Trutoys (uk) Ltd
TRUTOYS (UK) LIMITED was founded on 1985-03-08 and had its registered office in 160 Aldersgate Street. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
TRUTOYS (UK) LIMITED
 
Legal Registered Office
160 ALDERSGATE STREET
LONDON
 
Filing Information
Company Number 01893886
Date formed 1985-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-01
Date Dissolved 2015-03-31
Type of accounts FULL
Last Datalog update: 2015-09-11 13:32:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUTOYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1991-11-23
ROGER MCLAUGHLAN
Director 2012-01-16
FRANCIS CHARLES MUZIKA
Director 1991-11-23
ROBERT S ZARRA
Director 2004-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN SHAYER
Director 1991-11-23 2012-08-24
DAVID RURKA
Director 1991-11-23 2011-03-08
LOUIS LIPSCHITZ
Director 1998-02-23 2004-03-12
PAUL ROBERT ELLINGTON
Director 1991-11-23 1998-09-07
LAWRENCE MEYER
Director 1995-10-31 1998-02-20
LARRY DALE BOUTS
Director 1991-11-23 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
FRANCIS CHARLES MUZIKA TOYS "R" US (UK) LIMITED Director 2017-09-13 CURRENT 2005-04-01 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H5 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H4 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA MANAWATU MANAGEMENT COMPANY (BEACONSFIELD) LIMITED Director 1994-02-07 CURRENT 1991-12-19 Active
FRANCIS CHARLES MUZIKA TOYS "R" US PROPERTIES LIMITED. Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US LIMITED Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US HOLDINGS LIMITED Director 1991-11-23 CURRENT 1984-06-19 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US FINANCIAL SERVICES LIMITED Director 1991-11-23 CURRENT 1984-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-04DS01APPLICATION FOR STRIKING-OFF
2014-08-13AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1952518
2013-11-26AR0123/11/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-04-29RES13DELETE AUTH CAP FROM MEM 21/03/2013
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11SH0121/03/13 STATEMENT OF CAPITAL GBP 1952518.00
2012-11-23AR0123/11/12 FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAYER
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2011-11-23AR0123/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RURKA
2010-11-30AR0123/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-12-13AR0123/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S ZARRA / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHAYER / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RURKA / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES MUZIKA / 23/11/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-12-05363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 03/02/07
2006-12-04363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-01-10363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-19AUDAUDITOR'S RESIGNATION
2005-08-26AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-07-14MEM/ARTSARTICLES OF ASSOCIATION
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288bDIRECTOR RESIGNED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-12-05363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2001-12-13363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 03/02/01
2000-11-24363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 29/01/00
1999-12-16363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/01/99
1998-12-08363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-10-07288bDIRECTOR RESIGNED
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-09288bDIRECTOR RESIGNED
1997-12-02363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 01/02/97
1996-12-05363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 03/02/96
1995-11-28363(288)DIRECTOR RESIGNED
1995-11-28363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-11-14288NEW DIRECTOR APPOINTED
1995-06-08AAFULL ACCOUNTS MADE UP TO 28/01/95
1994-12-09363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-11AAFULL ACCOUNTS MADE UP TO 29/01/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRUTOYS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUTOYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUTOYS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TRUTOYS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUTOYS (UK) LIMITED
Trademarks
We have not found any records of TRUTOYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUTOYS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUTOYS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUTOYS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUTOYS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUTOYS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A