Perivale
Middlesex
UB6 7DH
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.collegetyres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89972012 |
Telephone region | London |
Registered Address | 42 Bilton Road Perivale Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
100 at £1 | Christopher Alan Deer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,625 |
Current Liabilities | £38,534 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Voluntary strike-off action has been suspended (1 page) |
6 February 2015 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
19 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 February 2010 | Appointment of Christopher Alan Deer as a director (3 pages) |
16 February 2010 | Appointment of Christopher Alan Deer as a director (3 pages) |
12 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 February 2010 | Incorporation (48 pages) |
10 February 2010 | Incorporation (48 pages) |