Company NameTown Tyre Car Care Centre Limited
Company StatusDissolved
Company Number05564107
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date12 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameTasos Alexandrou
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodgrange Gardens
Enfield
Middlesex
EN1 1ER
Director NameAlekos Alexandrou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address298 Wightman Road
London
N8 0LT

Location

Registered Address296 Wightman Road
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 August 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2011Liquidators statement of receipts and payments (5 pages)
22 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
22 February 2011Liquidators' statement of receipts and payments (5 pages)
21 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
16 December 2008Appointment terminated director alekos alexandrou (1 page)
16 December 2008Appointment Terminated Director alekos alexandrou (1 page)
7 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
7 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
24 October 2007Statement of administrator's proposal (17 pages)
24 October 2007Statement of administrator's proposal (17 pages)
19 October 2007Result of meeting of creditors (11 pages)
19 October 2007Result of meeting of creditors (11 pages)
23 August 2007Appointment of an administrator (1 page)
23 August 2007Appointment of an administrator (1 page)
30 January 2007Return made up to 14/09/06; full list of members (6 pages)
30 January 2007Return made up to 14/09/06; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (9 pages)
7 January 2006Particulars of mortgage/charge (9 pages)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)