Company NameAuto 2000 Systems Limited
Company StatusDissolved
Company Number03242545
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Howell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 22 June 2004)
RoleIT Consultant
Correspondence AddressFlat 9
23 Upper Richmond Road
London
SW15 5QX
Secretary NameMuriel Howell
NationalityBritish
StatusClosed
Appointed19 September 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address37 Corfe Way
Broadstone
Dorset
BH18 9ND
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 9
23 Upper Richmond Road
London
SW15 2RF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
26 October 2003Registered office changed on 26/10/03 from: 415C upper richmond road london SW15 5QX (1 page)
26 October 2003Director's particulars changed (1 page)
1 October 2003Return made up to 28/08/03; full list of members (6 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 October 2002Return made up to 28/08/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
7 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Registered office changed on 29/06/99 from: 3 edward court 89 victoria rd farnborough,hants GU14 7PP (1 page)
17 September 1998Return made up to 28/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 October 1997Return made up to 28/08/97; full list of members (6 pages)
17 October 1996New secretary appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
3 October 1996New director appointed (2 pages)
28 August 1996Incorporation (17 pages)