Company NameAuto Salon Limited
Company StatusDissolved
Company Number04238629
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameWahyudi Lufti
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndonesian
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 47
34-36 Ralph Street
Alexandria
Nsw 2015
Australia
Director NameJeffry Sutanto
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndonesian
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 47
34-36 Ralph Street
Alexandria
Nsw 2015
Australia
Secretary NameJeffry Sutanto
NationalityIndonesian
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 47
34-36 Ralph Street
Alexandria
Nsw 2015
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 November 2006Return made up to 21/06/06; full list of members (2 pages)
25 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 September 2002Return made up to 21/06/02; full list of members (7 pages)
21 February 2002Registered office changed on 21/02/02 from: flat 7 52 queens gate london SW7 5JN (1 page)
12 July 2001Registered office changed on 12/07/01 from: 12 napps way childwall liverpool L25 1QE (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed;new director appointed (1 page)
6 July 2001New director appointed (3 pages)
21 June 2001Incorporation (20 pages)