About

Registered Number: 04124850
Date of Incorporation: 13/12/2000 (23 years and 3 months ago)
Company Status: Active
Date of Dissolution: 30/05/2017 (6 years and 9 months ago)
Registered Address: 41-43 The Green, Southall, Middlesex, UB2 4AN

 

Founded in 2000, Middx Tyres Ltd have registered office in Middlesex, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Singh, Hardeep, Dhuna, Jagjeet for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Hardeep 05 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DHUNA, Jagjeet 05 February 2001 10 April 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 May 2020
CS01 - N/A 18 May 2020
DISS16(SOAS) - N/A 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
DISS16(SOAS) - N/A 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC03 - N/A 28 June 2018
CH01 - Change of particulars for director 14 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 05 August 2017
RT01 - Application for administrative restoration to the register 05 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 22 April 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 October 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 October 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 October 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 29 October 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 19 December 2006
363s - Annual Return 03 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 December 2004
363s - Annual Return 14 January 2004
363s - Annual Return 30 December 2003
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 November 2003
225 - Change of Accounting Reference Date 25 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
287 - Change in situation or address of Registered Office 23 January 2003
DISS40 - Notice of striking-off action discontinued 22 October 2002
AA - Annual Accounts 16 October 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
287 - Change in situation or address of Registered Office 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.