Company NameAutostyling.Uk.com Limited
Company StatusDissolved
Company Number04187935
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameShimal Kantilal Thakrar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Secretary NameAnjula Thakrar
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Director NameKanti Thakrar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address12 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressMercury House
1 Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
4 May 2005Application for striking-off (1 page)
26 October 2004Director resigned (1 page)
9 March 2004Return made up to 25/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 11/03/03; full list of members (6 pages)
10 March 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
27 April 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: c/o messrs ableman shaw & co mercury house heather park drive wembley middlesex HA0 1SX (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (13 pages)