Company NameTogo Enterprise Limited
DirectorsTamotsu Togo and Hiroyuki Akamatsu
Company StatusDissolved
Company Number02058948
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTamotsu Togo
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Langland Mansions
Langland Gardens 228 Finchley Road
London
NW3 6QA
Director NameHiroyuki Akamatsu
Date of BirthAugust 1922 (Born 101 years ago)
NationalityJapanese
StatusCurrent
Appointed05 August 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleFinancial Advisor
Correspondence Address801-2-24 Kita 5 Chome
Toyotama Nerima Ku
Tokyo Japan
Foreign
Secretary NameTamotsu Togo
NationalityJapanese
StatusCurrent
Appointed31 March 1995(8 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address2 Langland Mansions
Langland Gardens 228 Finchley Road
London
NW3 6QA
Director NameKikuyo Togo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address2 Langland Mansions
Langland Gardens,228 Finchley Road
London
NW3 6QA
Secretary NameKikuyo Togo
NationalityJapanese
StatusResigned
Appointed21 June 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Langland Mansions
Langland Gardens,228 Finchley Road
London
NW3 6QA

Location

Registered AddressClarville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2000Dissolved (1 page)
27 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
13 March 1999Registered office changed on 13/03/99 from: 2 langland mansions langland gardens 288 finchley road london NW3 6QA (1 page)
11 March 1999Statement of affairs (6 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Registered office changed on 16/02/99 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
28 September 1998Return made up to 21/06/98; full list of members (6 pages)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 August 1998Registered office changed on 14/08/98 from: 71 red lion street london WC1R 4NA (1 page)
9 September 1997Return made up to 21/06/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 December 1995 (16 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 April 1997Return made up to 21/06/96; full list of members (7 pages)
8 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
14 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 October 1995Ad 25/08/95--------- £ si 40000@1=40000 £ ic 168000/208000 (2 pages)
20 July 1995Return made up to 21/06/95; full list of members (14 pages)
21 March 1995Full accounts made up to 31 December 1993 (16 pages)