Company NameAutoking Limited
DirectorJohn James Cubberley
Company StatusDissolved
Company Number03627662
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Previous NameAnglehaven Limited

Business Activity

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

Directors

Secretary NameMr David Grant Sinclair
NationalityBritish
StatusCurrent
Appointed23 September 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameJohn James Cubberley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address6 Park Rise
Leatherhead
Surrey
KT22 7HZ
Director NameRaymond Alexander Bryk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Mayfield Gardens
London
NW4 2PY
Director NameMr David Grant Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£159,495
Net Worth-£62,431
Cash£125
Current Liabilities£47,757

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 December 2005Dissolved (1 page)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Statement of affairs (5 pages)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(10 pages)
24 December 2001Registered office changed on 24/12/01 from: roman house 296 golders green road, london NW11 9PT (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Return made up to 07/09/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 1999 (11 pages)
7 June 2001Director resigned (1 page)
6 June 2001Director's particulars changed (1 page)
15 September 2000Return made up to 07/09/00; full list of members (7 pages)
25 July 2000Ad 31/03/00--------- £ si [email protected]=61 £ ic 118/179 (2 pages)
25 July 2000Ad 31/12/99--------- £ si 18@1=18 £ ic 100/118 (2 pages)
25 July 2000Ad 19/10/99--------- £ si 25@1=25 £ ic 179/204 (2 pages)
25 July 2000S-div 30/03/00 (1 page)
7 December 1999Return made up to 07/09/99; full list of members (7 pages)
23 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
1 March 1999Ad 16/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (3 pages)
26 October 1998Secretary resigned (1 page)
30 September 1998Company name changed anglehaven LIMITED\certificate issued on 01/10/98 (2 pages)
7 September 1998Incorporation (14 pages)