Company NameGerman Tyre Tech Ltd
Company StatusDissolved
Company Number11467444
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Premnath Devarajan
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed26 March 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Babu Mathews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU
Director NameMr Harjeev Singh Kandhari
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 February 2019(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 September 2023Liquidators' statement of receipts and payments to 23 August 2023 (15 pages)
17 October 2022Liquidators' statement of receipts and payments to 23 August 2022 (15 pages)
3 September 2021Appointment of a voluntary liquidator (3 pages)
3 September 2021Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU United Kingdom to Galley House Moon Lane Barnet EN5 5YL on 3 September 2021 (2 pages)
3 September 2021Statement of affairs (8 pages)
3 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-24
(1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
31 March 2021Appointment of Mr Premnath Devarajan as a director on 26 March 2021 (2 pages)
29 March 2021Termination of appointment of Babu Mathews as a director on 26 March 2021 (1 page)
29 March 2021Termination of appointment of Harjeev Singh Kandhari as a director on 26 March 2021 (1 page)
29 March 2021Notification of Premnath Devarajan as a person with significant control on 26 March 2021 (2 pages)
29 March 2021Cessation of Harjeev Singh Kandhari as a person with significant control on 26 March 2021 (1 page)
6 October 2020Company name changed the german tyre technology company LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
6 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
3 June 2020Cessation of Jatinder Singh Uppal as a person with significant control on 2 June 2020 (1 page)
3 June 2020Notification of Harjeev Singh Kandhari as a person with significant control on 2 June 2020 (2 pages)
5 May 2020Notification of Jatinder Singh Uppal as a person with significant control on 15 April 2020 (2 pages)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
8 February 2019Appointment of Mr Harjeev Singh Kandhari as a director on 7 February 2019 (2 pages)
18 January 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
6 September 2018Appointment of Mr Babu Mathews as a director on 17 July 2018 (2 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
(37 pages)
17 July 2018Termination of appointment of Michael Duke as a director on 17 July 2018 (1 page)