Company NameF1 Tyres Romford Ltd
Company StatusDissolved
Company Number07667301
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameF1 Tyre Romford Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Marsen Anthony Christie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleAutomotive/ Tyre Sales
Country of ResidenceEngland
Correspondence Address51a Greenwood Road
London
E8 1NT

Contact

Websitef1tyres.co.uk
Email address[email protected]
Telephone020 75111500
Telephone regionLondon

Location

Registered Address168 (F1 Tyre)
High Road Chadwell Heath
Romford
RM6 6LU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Marsen Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,081
Cash£4,778
Current Liabilities£5,777

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2016Bona Vacantia disclaimer (1 page)
3 October 2016Bona Vacantia disclaimer (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Company name changed F1 tyre romford LTD\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed F1 tyre romford LTD\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(3 pages)
12 September 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(3 pages)
13 June 2011Incorporation (20 pages)
13 June 2011Incorporation (20 pages)