Company NameTyre Spot (London) Limited
Company StatusDissolved
Company Number06290011
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tony Allen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Secretary NameAnn Allen
NationalityIrish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address111 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,312
Cash£9,319
Current Liabilities£52,644

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
23 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 October 2015Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Bridge House London Bridge London SE1 9QR on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Bridge House London Bridge London SE1 9QR on 29 October 2015 (2 pages)
22 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
(1 page)
22 October 2015Statement of affairs with form 4.19 (6 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Statement of affairs with form 4.19 (6 pages)
26 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 2
(3 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 2
(3 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
22 June 2007Incorporation (16 pages)
22 June 2007Incorporation (16 pages)