About

Registered Number: 04389370
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2018 (6 years and 4 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Founded in 2002, K C Tyres Ltd have registered office in Croydon, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Audrey Jane 07 March 2002 - 1
COLE, Kevin Edward 07 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2018
LIQ14 - N/A 27 October 2017
LIQ03 - N/A 19 June 2017
4.68 - Liquidator's statement of receipts and payments 29 July 2016
4.68 - Liquidator's statement of receipts and payments 29 July 2015
AD01 - Change of registered office address 11 June 2014
RESOLUTIONS - N/A 10 June 2014
RESOLUTIONS - N/A 10 June 2014
4.20 - N/A 10 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 31 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 23 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 March 2005
395 - Particulars of a mortgage or charge 17 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 01 March 2004
DISS40 - Notice of striking-off action discontinued 23 September 2003
363s - Annual Return 18 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

Debenture 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.