Company NameTOHO Ltd
DirectorYin Koon Kenneth Mak
Company StatusDissolved
Company Number04482939
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameYin Koon Kenneth Mak
Date of BirthNovember 1971 (Born 52 years ago)
NationalityHonk Kong Chinese
StatusCurrent
Appointed16 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address16 The Apex
Oundle Road
Peterborough
Cambridgeshire
PE2 8AT
Secretary NamePaula Sharon Charlton
NationalityBritish
StatusCurrent
Appointed31 May 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address62 Wycliffe Road
Werrington
Peterborough
Cambridgeshire
PE4 5DE
Director NameDiego Francesco Cacopardo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2002(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address67 Huntly Grove
Peterborough
Cambridgeshire
PE1 2QW
Director NameKwan Lok Chow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed16 July 2002(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2005)
RoleCatering Manager
Correspondence Address50 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PX
Director NameMr Thornton Anthony Holmes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Northside
Thorney
Peterborough
Cambridgeshire
PE6 0RL
Secretary NameMr Thornton Anthony Holmes
NationalityBritish
StatusResigned
Appointed16 July 2002(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2003)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Northside
Thorney
Peterborough
Cambridgeshire
PE6 0RL
Director NameRosemary Patricia Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2004)
RoleAdmin Assistant
Correspondence Address17 Northside
Thorney
Peterborough
Cambridgeshire
PE6 0RL
Secretary NameRosemary Patricia Holmes
NationalityBritish
StatusResigned
Appointed09 January 2003(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 February 2003)
RoleAdmin Assistant
Correspondence Address17 Northside
Thorney
Peterborough
Cambridgeshire
PE6 0RL
Secretary NameDiego Francesco Cacopardo
NationalityItalian
StatusResigned
Appointed24 February 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address67 Huntly Grove
Peterborough
Cambridgeshire
PE1 2QW
Secretary NameYin Koon Kenneth Mak
NationalityHonk Kong Chinese
StatusResigned
Appointed23 December 2004(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address16 The Apex
Oundle Road
Peterborough
Cambridgeshire
PE2 8AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£539,815
Cash£13,110
Current Liabilities£1,682,007

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 February 2007Dissolved (1 page)
21 November 2006Administrator's progress report (11 pages)
21 November 2006Administrator's progress report (11 pages)
9 November 2006Notice of move from Administration to Dissolution (11 pages)
11 August 2006Notice of extension of period of Administration (1 page)
7 June 2006Administrator's progress report (10 pages)
10 October 2005Statement of administrator's proposal (41 pages)
24 August 2005Registered office changed on 24/08/05 from: northminster new road peterborough cambridgeshire PE1 4IJ (1 page)
22 August 2005Appointment of an administrator (1 page)
26 July 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(8 pages)
14 July 2005Director resigned (1 page)
27 June 2005Director's particulars changed (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
19 August 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
15 July 2004Return made up to 11/07/04; full list of members (8 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 April 2004Registered office changed on 20/04/04 from: bank house broad street spalding lincolnshire PE11 1TB (1 page)
1 March 2004Director resigned (1 page)
14 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 36 lincoln road peterborough cambs PE1 2RL (1 page)
24 December 2002Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)