C/O Mirage Accountants Limited
Stanmore
Middlesex
HA7 1BU
Secretary Name | Mrs Jayaben Navinchandra Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(same day as company formation) |
Role | Mechanic |
Correspondence Address | 30 Tintagel Drive Stanmore Middlesex HA7 4SR |
Director Name | Mr Vikash Navinchandra Patel |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Dalston Gardens C/O Mirage Accountants Limited Stanmore Middlesex HA7 1BU |
Director Name | Mrs Jayaben Navinchandra Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Dale Avenue Edgware Middlesex HA8 6AD |
Director Name | Mr Amalkumar Pratap Shah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Talman Grove Stanmore Middlesex HA7 4UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.autobotmc.co.uk/ |
---|---|
Telephone | 020 36204165 |
Telephone region | London |
Registered Address | Unit 14 Dalston Gardens C/O Mirage Accountants Limited Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
40 at £1 | Navinchandra Jinabhai Patel 40.00% Ordinary |
---|---|
30 at £1 | Amalkumar Pratap Shah 30.00% Ordinary |
30 at £1 | Vikash Navinchandra Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,188 |
Current Liabilities | £108,540 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Vikash Navinchandra Patel on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Navinchandra Patel on 2 January 2021 (2 pages) |
22 June 2022 | Director's details changed for Mr Navinchandra Patel on 2 January 2021 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 June 2021 | Amended micro company accounts made up to 31 August 2020 (4 pages) |
17 June 2021 | Change of details for Mr Vikash Navinchandra Patel as a person with significant control on 6 July 2018 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
26 February 2020 | Registered office address changed from 2 Wigton Gardens Stanmore Middlesex HA7 1BG to Unit 14 Dalston Gardens C/O Mirage Accountants Limited Stanmore Middlesex HA7 1BU on 26 February 2020 (1 page) |
27 August 2019 | Cessation of Navinchandra Patel as a person with significant control on 6 July 2018 (1 page) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
25 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
9 July 2018 | Termination of appointment of Amalkumar Pratap Shah as a director on 6 July 2018 (1 page) |
9 July 2018 | Cessation of Amalkumar Pratap Shah as a person with significant control on 6 July 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
9 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Vikash Navinchandra Patel on 23 September 2013 (2 pages) |
3 September 2014 | Director's details changed for Vikash Navinchandra Patel on 23 September 2013 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 October 2013 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages) |
2 October 2013 | Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages) |
2 October 2013 | Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 (2 pages) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages) |
2 October 2013 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 (2 pages) |
24 October 2012 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 24 October 2012 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Director's details changed for Vikash Navinchandra Patel on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Vikash Navinchandra Patel on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Navinchandra Patel on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Navinchandra Patel on 12 October 2012 (2 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Vikash Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Navinchandra Patel on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 (2 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
2 February 2012 | Appointment of Mr Amalkumar Pratap Shah as a director (2 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
2 February 2012 | Appointment of Mr Amalkumar Pratap Shah as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Appointment of Vikash Navinchandra Patel as a director (3 pages) |
14 October 2010 | Appointment of Vikash Navinchandra Patel as a director (3 pages) |
6 October 2010 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Navinchandra Patel on 1 October 2009 (3 pages) |
1 October 2010 | Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Jayaben Navinchandra Patel on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members
|
30 August 2002 | Return made up to 22/08/02; full list of members
|
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 2@1 (2 pages) |
20 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 2@1 (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
22 August 1996 | Incorporation (17 pages) |
22 August 1996 | Incorporation (17 pages) |