Active - Proposal to Strike off
Company Information for AUTOSTRONG LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
01769605
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTOSTRONG LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
Company Number | 01769605 | |
---|---|---|
Company ID Number | 01769605 | |
Date formed | 1983-11-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-02-01 | |
Return next due | 2018-02-15 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOSTRONG GROUP (HONG KONG) CO., LIMITED | Active | Company formed on the 2014-04-28 |
Officer | Role | Date Appointed |
---|---|---|
OLIVER JACK INWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ASHLEY HINGE |
Director | ||
NEVILLE PAUL GOW |
Director | ||
ALAN JENKINSON |
Director | ||
JOHN ERIC RATTRAY |
Company Secretary | ||
JOHN ERIC RATTRAY |
Director | ||
GEOFFREY MACDONALD PROW |
Company Secretary | ||
GRAHAM JENKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.R. INWARDS LIMITED | Director | 2011-11-18 | CURRENT | 1998-09-25 | Dissolved 2017-03-14 | |
ASK PURPLE LTD | Director | 2011-11-18 | CURRENT | 2004-06-01 | Active - Proposal to Strike off | |
FLEET VEHICLE SERVICES LIMITED | Director | 2011-11-18 | CURRENT | 2001-03-16 | Dissolved 2018-05-22 | |
PURPLE TRAVEL LIMITED | Director | 2011-11-18 | CURRENT | 2004-08-17 | Dissolved 2018-05-22 | |
SECURE PARKING LIMITED | Director | 2011-11-18 | CURRENT | 2000-03-02 | Active - Proposal to Strike off | |
PPBL REALISATIONS 2017 LIMITED | Director | 2011-11-18 | CURRENT | 2004-04-08 | In Administration/Administrative Receiver | |
PPL REALISATIONS 2017 LIMITED | Director | 2011-11-18 | CURRENT | 1989-01-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY HINGE | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RES01 | ADOPT ARTICLES 19/04/16 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD02 | Register inspection address changed from Emerald Hpuse East Street Epsom Surrey KT17 1HS United Kingdom | |
AP01 | DIRECTOR APPOINTED OLIVER JOHN INWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PAUL GOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY HINGE / 01/10/2009 | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RATTRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RATTRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINSON | |
AP01 | DIRECTOR APPOINTED NEVILLE PAUL GOW | |
AP01 | DIRECTOR APPOINTED MARK ASHLEY HINGE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEMORANDUM 07/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | L&M LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOSTRONG LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as AUTOSTRONG LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUTOSTRONG LIMITED | Event Date | 2011-12-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |