Company NameTokyo Cars U.K Ltd
DirectorChouhdry Sikander Atif
Company StatusActive
Company Number06745320
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chouhdry Sikander Atif
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Merton Road
London
SW18 5JL
Secretary NameMr Muhammad Atif
NationalityPakistani
StatusCurrent
Appointed02 March 2009(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address29/26col Faqir Hussain Cantt
Sialkot
Pakistan
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£37,946
Cash£30,076
Current Liabilities£30,094

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

18 January 2024Confirmation statement made on 10 November 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
26 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
10 July 2021Compulsory strike-off action has been discontinued (1 page)
9 July 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
12 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
22 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,000
(4 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14,000
(4 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,000
(4 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page)
23 December 2009Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page)
23 December 2009Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages)
23 December 2009Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page)
23 December 2009Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages)
17 March 2009Ad 10/11/08-24/02/09\gbp si 14000@1=14000\gbp ic 1/14001\ (2 pages)
17 March 2009Gbp nc 100/15000\02/03/09 (1 page)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
17 March 2009Secretary appointed muhammad atif (2 pages)
17 March 2009Ad 10/11/08-24/02/09\gbp si 14000@1=14000\gbp ic 1/14001\ (2 pages)
17 March 2009Secretary appointed muhammad atif (2 pages)
17 March 2009Gbp nc 100/15000\02/03/09 (1 page)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
4 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
4 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
27 November 2008Director appointed chouhdry sikander atif (2 pages)
27 November 2008Director appointed chouhdry sikander atif (2 pages)
13 November 2008Appointment terminated director barbara kahan (1 page)
13 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 November 2008Appointment terminated director barbara kahan (1 page)
10 November 2008Incorporation (16 pages)
10 November 2008Incorporation (16 pages)