Company NameAutoplane Limited
Company StatusDissolved
Company Number03527740
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(3 days after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2004)
RoleFutures Broker
Correspondence AddressApartment 22
One Rrince Of Wales Road
London
NW5 3LW
Secretary NameJohn Charles Ruskin
NationalityBritish
StatusClosed
Appointed19 March 1998(3 days after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressFlat 14 1 Prince Of Wales Road
London
NW5 3LW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£761,471
Cash£775
Current Liabilities£173,924

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
30 October 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
21 March 2003Return made up to 14/03/03; full list of members (6 pages)
6 November 2002Registered office changed on 06/11/02 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
9 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
23 July 2001Accounts for a small company made up to 5 April 2001 (5 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
28 July 1999Registered office changed on 28/07/99 from: 35 ballards lane london N3 1XW (1 page)
4 May 1999Return made up to 16/03/99; full list of members (5 pages)
3 November 1998Secretary's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
24 March 1998Registered office changed on 24/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (2 pages)
24 March 1998New secretary appointed (2 pages)
16 March 1998Incorporation (16 pages)