About

Registered Number: 06496689
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Founded in 2008, Borehamwood Tyres Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Borehamwood Tyres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PROSSER, Estelle Elizabeth 07 February 2008 01 February 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
AD01 - Change of registered office address 05 June 2018
RESOLUTIONS - N/A 01 June 2018
LIQ02 - N/A 01 June 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 November 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 26 November 2010
CH01 - Change of particulars for director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.