Company NameLittle Tokyo Too Ltd
Company StatusDissolved
Company Number05087310
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameHelen Wong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 days after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleRestautertor
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Secretary NameMr Simon Peter Shiu Leung Wong
NationalityBritish
StatusClosed
Appointed01 April 2004(3 days after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Director NameMr Simon Peter Shiu Leung Wong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years (closed 13 August 2008)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Director NameMr Keith Lowe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Hall Priesthorpe Road
Farsley Pudsey
Leeds
West Yorkshire
LS28 5RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Central Road
Leeds
LS1 6DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Memorandum and Articles of Association (16 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
15 August 2006Return made up to 29/03/06; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 72 foundry avenue leeds west yorkshire LS8 3LU (1 page)
8 March 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006New director appointed (2 pages)
19 January 2006Company name changed pencil line LIMITED\certificate issued on 19/01/06 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 22 regent street nottingham NG1 5BQ (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
19 December 2005Return made up to 29/03/05; full list of members (2 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
18 April 2005Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)