Company NameTOHO Motors Company Limited
Company StatusDissolved
Company Number09110352
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Mirza Tahir Islam Baig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Blackwater Close
Marsh Way
Rainham
Essex
RM13 8UA

Location

Registered AddressUnit 5 Blackwater Close
Marsh Way
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 January 2019Registered office address changed from Unit 1a Crow Lane Romford RM7 0EE England to Unit 5 Blackwater Close Marsh Way Rainham Essex RM13 8UA on 30 January 2019 (1 page)
6 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 499 Rainham Road South Dagenham Essex RM10 7XJ to Unit 1a Crow Lane Romford RM7 0EE on 17 August 2018 (1 page)
5 April 2018Change of details for Mr Mirza Tahir Baig as a person with significant control on 1 March 2018 (2 pages)
5 April 2018Director's details changed for Mr Mirza Tahir Baig on 1 March 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Notification of Mirza Tahir Baig as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Mirza Tahir Baig as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Notification of Mirza Tahir Baig as a person with significant control on 1 August 2017 (2 pages)
1 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
1 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
23 September 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages)
23 September 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)