About

Registered Number: 05992044
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 533 Rainham Road South, Dagenham, Essex, RM10 7XJ

 

Established in 2006, Toho Motors (Carriages) Ltd have registered office in Dagenham, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIG, Tahir Mirza 01 January 2007 01 November 2008 1
FRONT LINE MOTORS LIMITED 08 November 2006 14 February 2007 1
MUHAMMAD, Abbas 01 December 2008 24 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BAIG, Mirza Tariq 30 March 2009 - 1
BAIG, Daanish 08 July 2008 01 October 2008 1
UNITED MOTORS TRADING LIMITED 08 November 2006 14 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 17 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 11 December 2010
CH01 - Change of particulars for director 11 December 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 02 May 2010
TM01 - Termination of appointment of director 02 May 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 18 June 2007
225 - Change of Accounting Reference Date 13 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.