Company NameAMC Tyres Limited
Company StatusDissolved
Company Number06484782
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date26 August 2014 (9 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

Directors

Director NameMr Dilshad Hussain Chaudhry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityPakistani National
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address45 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Secretary NameMumtaz Akhtar Hayat
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Nutfield Road
Thornton Heath
Surrey
CR7 7DL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address45 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dilshad Hussain Chaudhry
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,472
Cash£1,344
Current Liabilities£8,176

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(3 pages)
30 January 2012Director's details changed for Mr Dilshad Hussain Chaudhry on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Dilshad Hussain Chaudhry on 1 April 2011 (2 pages)
28 January 2012Termination of appointment of Mumtaz Hayat as a secretary (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
30 December 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Dilshad Hussain Chaudhry on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Dilshad Hussain Chaudhry on 1 November 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Return made up to 25/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Registered office changed on 07/02/08 from: 45 brigstock road thornton heath surrey CR7 7JH (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
7 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (14 pages)