Company NameAutolog Limited
Company StatusDissolved
Company Number03762510
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Alan Wright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Pickett Croft
Stanmore
Middlesex
HA7 1HY
Secretary NameAngela Rosemary Wright
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Pickett Croft
Stanmore
Middlesex
HA7 1HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Station Road
Harrow
Middlesex
HA1 2SQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
10 May 2005Return made up to 29/04/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 45C station road harrow middlesex HA1 2UA (1 page)
2 June 2004Return made up to 29/04/04; full list of members (6 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 29/04/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 May 2000Return made up to 29/04/00; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
29 April 1999Incorporation (13 pages)