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.
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 |
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 |
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 |