Company NameZimmermann Tyres Import & Trading Int Ltd
Company StatusDissolved
Company Number07063108
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous NameSuncrown Developments Limited

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 Kim Zimmermann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Stanley Road
London
N15 3HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
18 April 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Appointment of Mr Kim Zimmerman as a director (2 pages)
29 October 2010Director's details changed for Mr Kim Zimmerman on 31 October 2009 (2 pages)
29 October 2010Appointment of Mr Kim Zimmerman as a director (2 pages)
29 October 2010Director's details changed for Mr Kim Zimmerman on 31 October 2009 (2 pages)
28 July 2010Company name changed suncrown developments LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
27 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 27 July 2010 (2 pages)
27 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)