Company NameGrays Tyre Exhaust & Brake Centres Ltd
Company StatusDissolved
Company Number08276534
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 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 Gligor Kaleovski
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(3 months after company formation)
Appointment Duration4 years, 8 months (closed 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Howard Road
Isleworth
TW7 6JL
Director NameMr Kenneth Gray (Senior)
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address160-166 Uxbridge Road
London
W7 3TB
Director NameMr Kenneth Albert Gray (Junior)
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address160-166 Uxbridge Road
London
W7 3TB
Secretary NameMr Kenneth Albert Gray (Junior)
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address160-166 Uxbridge Road
London
W7 3TB
Secretary NameMr Kenneth Albert (Senior) Gray
StatusResigned
Appointed05 February 2013(3 months after company formation)
Appointment Duration3 years (resigned 23 February 2016)
RoleCompany Director
Correspondence Address162 - 166 Uxbridge Road
Hanwell
London
W7 3TB
Director NameMr Kenneth Albert (Senior) Gray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maudesville Cottages
London
W7 3TE

Contact

Telephone020 84551141
Telephone regionLondon

Location

Registered Address1013 Finchley Road
Temple Fortune
London
NW11 7ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Gligor Kaleovski
51.00%
Ordinary
49 at £1Senior Kenneth Gray
49.00%
Ordinary

Financials

Year2014
Net Worth£191
Cash£68,830
Current Liabilities£93,930

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Director's details changed for Mr Gligor Kaleovski on 1 July 2016 (2 pages)
6 September 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (1 page)
25 February 2016Termination of appointment of Kenneth Albert (Senior) Gray as a secretary on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Kenneth Albert (Senior) Gray as a director on 23 February 2016 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
18 March 2015Secretary's details changed for Mr Kenneth (Senior) Gray on 18 March 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
8 October 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
5 June 2013Appointment of Mr Kenneth Albert Gray (Senior) as a director (2 pages)
23 May 2013Registered office address changed from 32 the Avenue Wembley HA9 9QJ England on 23 May 2013 (1 page)
30 April 2013Director's details changed for Mr Gligor Kaleovski on 22 April 2013 (3 pages)
5 February 2013Termination of appointment of Kenneth Gray (Senior) as a director (1 page)
5 February 2013Appointment of Mr Kenneth (Senior) Gray as a secretary (2 pages)
5 February 2013Termination of appointment of Kenneth Gray (Junior) as a secretary (1 page)
5 February 2013Termination of appointment of Kenneth Gray (Junior) as a director (1 page)
4 February 2013Appointment of Mr Gligor Kaleovski as a director (2 pages)
1 November 2012Incorporation (26 pages)