Company NameAutex (2000) Limited
Company StatusDissolved
Company Number03486134
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Malcolm David Donald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Mill Place
Brigg
North Lincolnshire
DN20 9JU
Director NamePeter Burl Dowen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Crossgate Peth
Durham City
Durham
DH1 4PZ
Secretary NameMr Malcolm David Donald
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Mill Place
Brigg
North Lincolnshire
DN20 9JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,949
Cash£89
Current Liabilities£16,038

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
30 January 2003Return made up to 24/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 January 2002Return made up to 24/12/01; full list of members (6 pages)
23 January 2001Return made up to 24/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 24/12/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
24 December 1997Incorporation (13 pages)