About

Registered Number: 04926756
Date of Incorporation: 09/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 85 Great Portland St.,, Great Portland Street, London, W1W 7LT,

 

Trade Tyres Ltd was registered on 09 October 2003 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Coppola, Anna Maria, Coppola, Anna-maria, Hodge, John, Coppola, Jeremy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOLA, Anna Maria 31 January 2020 - 1
COPPOLA, Jeremy 17 October 2003 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COPPOLA, Anna-Maria 13 September 2008 30 January 2020 1
HODGE, John 04 June 2004 12 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
MR04 - N/A 29 November 2019
RESOLUTIONS - N/A 27 November 2019
RESOLUTIONS - N/A 27 November 2019
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 26 November 2019
DISS40 - Notice of striking-off action discontinued 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 September 2019
DISS16(SOAS) - N/A 26 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 August 2018
CH03 - Change of particulars for secretary 14 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 2006
363a - Annual Return 16 May 2006
AAMD - Amended Accounts 16 May 2006
AAMD - Amended Accounts 16 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363a - Annual Return 08 August 2005
RESOLUTIONS - N/A 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
225 - Change of Accounting Reference Date 20 February 2004
395 - Particulars of a mortgage or charge 11 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2005 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Rent deposit deed 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.