Company NameAutometrics Limited
Company StatusDissolved
Company Number03993318
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date11 December 2020 (3 years, 4 months ago)
Previous NamesCoastpower Limited and Creme-De-La.com Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen James Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameBarnaby Saint John Knight
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 11 December 2020)
RoleCompany Director Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameBarnaby Saint John Knight
NationalityBritish
StatusClosed
Appointed01 October 2004(4 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NamePatrick Ashworth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuedweg 12
2532 Macolin
Switzerland
Director NameNawal Chraibi Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address12 Cadogan Court
Draycott Avenue
London
SW3 3BX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£49,124
Cash£1,180
Current Liabilities£149,907

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2020Final Gazette dissolved following liquidation (1 page)
12 February 2016Dissolution deferment (1 page)
12 February 2016Completion of winding up (1 page)
12 February 2016Completion of winding up (1 page)
12 February 2016Dissolution deferment (1 page)
7 May 2015Order of court to wind up (3 pages)
7 May 2015Order of court to wind up (3 pages)
18 March 2015Notice of completion of voluntary arrangement (19 pages)
18 March 2015Notice of completion of voluntary arrangement (19 pages)
25 February 2015Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages)
25 February 2015Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages)
25 February 2015Director's details changed for Stephen James Shaw on 6 April 2014 (2 pages)
20 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2014 (21 pages)
20 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2014 (21 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 May 2014Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 May 2014Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2013 (27 pages)
22 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2013 (27 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (11 pages)
2 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (11 pages)
7 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2011 (10 pages)
7 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2011 (10 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 May 2010Director's details changed for Barnaby Saint John Knight on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Barnaby Saint John Knight on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages)
7 May 2010Secretary's details changed for Barnaby Saint John Knight on 29 April 2010 (1 page)
7 May 2010Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen James Shaw on 29 April 2010 (2 pages)
7 May 2010Secretary's details changed for Barnaby Saint John Knight on 29 April 2010 (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 31/03/08; full list of members (4 pages)
15 October 2008Director's change of particulars / stephen shaw / 30/03/2008 (1 page)
15 October 2008Director's change of particulars / stephen shaw / 30/03/2008 (1 page)
15 October 2008Return made up to 31/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
7 January 2005Registered office changed on 07/01/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Return made up to 15/05/04; full list of members; amend (5 pages)
21 October 2004Return made up to 15/05/04; full list of members; amend (5 pages)
24 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
24 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
12 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 May 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 May 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 March 2002Ad 07/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2002Ad 07/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 2002New director appointed (1 page)
18 February 2002New director appointed (1 page)
5 October 2001Company name changed creme-de-la.com LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed creme-de-la.com LIMITED\certificate issued on 05/10/01 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
1 August 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 August 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 60 tabernacle street london EC2A 4NB (1 page)
13 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Memorandum and Articles of Association (9 pages)
13 June 2000Registered office changed on 13/06/00 from: 60 tabernacle street london EC2A 4NB (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
19 May 2000Company name changed coastpower LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed coastpower LIMITED\certificate issued on 22/05/00 (2 pages)
15 May 2000Incorporation (15 pages)
15 May 2000Incorporation (15 pages)