Company NameAutobranch Limited
Company StatusDissolved
Company Number04265813
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
London
SW1X 8RN
Secretary NameMr Glenn Maud
NationalityBritish
StatusClosed
Appointed30 August 2001(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
London
SW1X 8RN
Director NamePatricia Ann Maud
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Director NameGenevieve O'Hare
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2004(3 years after company formation)
Appointment Duration5 days (resigned 16 August 2004)
RoleChartered Surveyor
Correspondence Address23 Gloucester Avenue
Primrose Hills
London
NW1 7AU
Director NameMrs Mette Geddes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed26 April 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philips Avenue
Worcester Park
Surrey
KT4 8LA
Director NameMr Gabriel McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamberlins Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3TL
Director NameDavid Frohnsdorff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address17 Grosvenor Street
London
W1K 4QG
Director NamePeter John Saunders
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address35 Stone Yard Plumptre Street
Nottingham
NG1 1JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
26 March 2012Full accounts made up to 31 March 2011 (11 pages)
26 March 2012Full accounts made up to 31 March 2011 (11 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Full accounts made up to 31 March 2010 (11 pages)
5 May 2011Full accounts made up to 31 March 2010 (11 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Sect 519 (2 pages)
2 February 2011Sect 519 (2 pages)
24 January 2011Section 519 (2 pages)
24 January 2011Section 519 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
19 April 2010Full accounts made up to 31 March 2009 (12 pages)
19 April 2010Full accounts made up to 31 March 2009 (12 pages)
10 November 2009Termination of appointment of Mette Geddes as a director (1 page)
10 November 2009Termination of appointment of Mette Geddes as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
13 September 2009Appointment Terminated Director david frohnsdorff (1 page)
13 September 2009Appointment terminated director david frohnsdorff (1 page)
9 September 2009Full accounts made up to 31 March 2008 (13 pages)
9 September 2009Full accounts made up to 31 March 2008 (13 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Director's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue (1 page)
28 January 2009Director's change of particulars / mette nielsen / 01/01/2009 (1 page)
19 August 2008Director's change of particulars / gabriel mclaughlin / 18/08/2008 (1 page)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Director's Change of Particulars / gabriel mclaughlin / 18/08/2008 / HouseName/Number was: , now: 77; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom (1 page)
19 August 2008Director's change of particulars / david frohnsdorff / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom (1 page)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
12 March 2007Full accounts made up to 31 March 2006 (12 pages)
12 March 2007Full accounts made up to 31 March 2006 (12 pages)
21 January 2007Full accounts made up to 31 March 2005 (12 pages)
21 January 2007Full accounts made up to 31 March 2005 (12 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
31 July 2006Full accounts made up to 31 March 2004 (11 pages)
31 July 2006Full accounts made up to 31 March 2004 (11 pages)
11 April 2006Resolutions
  • RES13 ‐ Approval of documents 14/03/06
(2 pages)
11 April 2006Resolutions
  • RES13 ‐ Approval of documents 14/03/06
(2 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2006Registered office changed on 13/02/06 from: 17 cavendish square london W1G 0PH (1 page)
13 February 2006Registered office changed on 13/02/06 from: 17 cavendish square london W1G 0PH (1 page)
18 January 2006Particulars of mortgage/charge (10 pages)
18 January 2006Particulars of mortgage/charge (10 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2005Full accounts made up to 31 March 2003 (11 pages)
4 October 2005Full accounts made up to 31 March 2003 (11 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 84 brook street london W1K 5EH (1 page)
13 June 2005Registered office changed on 13/06/05 from: 84 brook street london W1K 5EH (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
31 October 2004Return made up to 07/08/04; full list of members (7 pages)
31 October 2004Return made up to 07/08/04; full list of members (7 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Particulars of mortgage/charge (15 pages)
2 June 2004Particulars of mortgage/charge (15 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
24 February 2004Return made up to 07/08/03; full list of members (5 pages)
24 February 2004Return made up to 07/08/03; full list of members (5 pages)
24 February 2004Registered office changed on 24/02/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
19 December 2003Particulars of mortgage/charge (8 pages)
19 December 2003Particulars of mortgage/charge (8 pages)
26 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2003Return made up to 07/08/02; full list of members (7 pages)
18 February 2003Return made up to 07/08/02; full list of members (7 pages)
22 April 2002Amending 123 30/08/01 (1 page)
22 April 2002Amending 123 30/08/01 (1 page)
22 April 2002Amending res 30/08/01 (29 pages)
22 April 2002Amending res 30/08/01 (29 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
28 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Nc inc already adjusted 30/08/01 (1 page)
7 September 2001Memorandum and Articles of Association (15 pages)
7 September 2001Registered office changed on 07/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Memorandum and Articles of Association (15 pages)
7 September 2001Nc inc already adjusted 30/08/01 (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001New director appointed (2 pages)
7 August 2001Incorporation (13 pages)