Unit 4 1st Floor
Edgware
Middlesex
HA8 7RP
Website | www.tokyoindustries.com |
---|---|
Telephone | 0191 6911600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £0.01 | Aaron Mellor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Aaron Matthew Mellor on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Aaron Matthew Mellor on 10 January 2014 (2 pages) |
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 May 2013 | Registered office address changed from the Castle 38 Union Street Oldham OL1 1DJ United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Registered office address changed from the Castle 38 Union Street Oldham OL1 1DJ United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|