Company NameAuto Tech Wembley Limited
Company StatusDissolved
Company Number03907872
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBrian Claude Barratt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleMotor Trader
Correspondence AddressThe Forresters 38 Winslow Close
Eastcote
Pinner
Middlesex
HA5 2QX
Director NameRoy Harry Fitz Costa
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleMotor Trader
Correspondence Address2 White Causeway
Chobham Road, Knaphill
Woking
Surrey
GU21 2TU
Secretary NameRoy Harry Fitz Costa
NationalityBritish
StatusClosed
Appointed14 February 2000(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleMotor Trader
Correspondence Address2 White Causeway
Chobham Road, Knaphill
Woking
Surrey
GU21 2TU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 32 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
27 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 April 2001Return made up to 17/01/01; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
17 January 2000Incorporation (14 pages)