Barnet
Herts
EN4 9EE
Secretary Name | Miss Jacqueline Higgins |
---|---|
Status | Closed |
Appointed | 27 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.tyresaversukltd.com |
---|---|
Telephone | 01277 577149 |
Telephone region | Brentwood |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £580 |
Current Liabilities | £14,420 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (3 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
13 September 2012 | Appointment of Miss Jacqueline Higgins as a secretary (1 page) |
13 September 2012 | Appointment of Miss Jacqueline Higgins as a secretary (1 page) |
13 September 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 September 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed tyresavers vulcanising LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed tyresavers vulcanising LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
16 March 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 March 2012 | Director's details changed for Mr Robin Garlard on 16 March 2012 (2 pages) |
16 March 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 March 2012 | Director's details changed for Mr Robin Garlard on 16 March 2012 (2 pages) |
16 March 2012 | Appointment of Mr Robin Garlard as a director (2 pages) |
16 March 2012 | Appointment of Mr Robin Garlard as a director (2 pages) |
1 March 2012 | Incorporation (43 pages) |
1 March 2012 | Incorporation (43 pages) |