Company NameTokyo Agency Limited
Company StatusDissolved
Company Number01563152
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameTokyo Agency (North London) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Junko Nakamura
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed12 December 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address8 Fairfax Place
London
NW6 4EH
Director NameMr Kazuyuki Nakamura
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed12 December 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairfax Place
London
NW6 4EH
Secretary NameJunko Nakamara
NationalityJapanese
StatusClosed
Appointed16 March 2003(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address8 Fairfax Place
London
NW6 4EH
Secretary NameMrs Junko Nakamura
NationalityJapanese
StatusResigned
Appointed12 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 March 2003)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT

Location

Registered AddressCentral House
1 Ballards Lane
Finchley Central
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,170
Cash£133,189
Current Liabilities£151,755

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
27 December 2007Return made up to 12/12/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
22 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Registered office changed on 05/05/04 from: 108 ballards lane finchley london N3 2DN (1 page)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 January 2004New secretary appointed (2 pages)
5 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 December 2001Return made up to 12/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 January 2001Return made up to 12/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 December 1999Return made up to 12/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Return made up to 12/12/98; no change of members (4 pages)
1 October 1998Company name changed tokyo agency (north london) limi ted\certificate issued on 01/10/98 (2 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 12/12/97; no change of members (4 pages)
17 October 1997Auditor's resignation (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 January 1997Return made up to 12/12/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 December 1995Return made up to 12/12/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)