Company NameAutogas (Europe) Limited
DirectorMarc Henri De Bondt
Company StatusLiquidation
Company Number04428922
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMarc Henri De Bondt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed27 April 2010(7 years, 12 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameMr Mansur Zolfaghari
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 East Beach
Lytham St Annes
Lancashire
FY8 5ET
Secretary NameJafar Raza
NationalityIndian
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleManager
Correspondence Address35 Wood Lane
London
W12 7DP
Director NameJafar Raza
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2005)
RoleCompany Director
Correspondence Address35 Wood Lane
London
W12 7DP
Secretary NameMs Neda Saber
NationalityBritish
StatusResigned
Appointed24 March 2003(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2010)
RoleSecretary
Correspondence Address8 Cairnfield Court
Cairnfield Avenue
Neasden
London
NW2 7PP
Director NameMs Bahareh Saber
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address8 Cairnfield Court
Cairnfield Avenue
Neasden
London
NW2 7PP
Director NameMehdi Amraie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth-£97,165
Cash£98
Current Liabilities£157,943

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due15 May 2017 (overdue)

Filing History

16 October 2023Progress report in a winding up by the court (26 pages)
21 September 2023Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 21 September 2023 (2 pages)
13 September 2022Progress report in a winding up by the court (27 pages)
11 October 2021Progress report in a winding up by the court (30 pages)
24 September 2020Progress report in a winding up by the court (28 pages)
27 September 2019Progress report in a winding up by the court (26 pages)
11 September 2018Progress report in a winding up by the court (26 pages)
11 September 2017Progress report in a winding up by the court (28 pages)
11 September 2017Progress report in a winding up by the court (28 pages)
17 October 2016Insolvency:annual progress report for period for period up to 10/08/2016 (21 pages)
17 October 2016Insolvency:annual progress report for period for period up to 10/08/2016 (21 pages)
20 October 2015INSOLVENCY:progress report (21 pages)
20 October 2015INSOLVENCY:progress report (21 pages)
22 October 2014Insolvency:liquidator's progress report 11/08/13 - 10/08/14 (17 pages)
22 October 2014Insolvency:liquidator's progress report 11/08/13 - 10/08/14 (17 pages)
17 October 2013Insolvency:liquidator's progress report ;- 11/08/2012 - 10/08/2013 (19 pages)
17 October 2013Insolvency:liquidator's progress report ;- 11/08/2012 - 10/08/2013 (19 pages)
4 October 2012Insolvency:re progress report 11/08/2011 to 10/08/2012 (18 pages)
4 October 2012Insolvency:re progress report 11/08/2011 to 10/08/2012 (18 pages)
19 October 2011Insolvency:miscellaneous progress report to 10/08/2011 (26 pages)
19 October 2011Insolvency:miscellaneous progress report to 10/08/2011 (26 pages)
16 September 2010Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 16 September 2010 (2 pages)
1 September 2010Appointment of a liquidator (1 page)
1 September 2010Appointment of a liquidator (1 page)
25 August 2010Order of court to wind up (2 pages)
25 August 2010Order of court to wind up (2 pages)
19 July 2010Appointment of provisional liquidator (8 pages)
19 July 2010Appointment of provisional liquidator (8 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(14 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(14 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(14 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Termination of appointment of Mehdi Amraie as a director (2 pages)
19 May 2010Termination of appointment of Mehdi Amraie as a director (2 pages)
12 May 2010Termination of appointment of Bahareh Saber as a director (2 pages)
12 May 2010Termination of appointment of Bahareh Saber as a director (2 pages)
11 May 2010Appointment of Marc Henri De Bondt as a director (3 pages)
11 May 2010Appointment of Marc Henri De Bondt as a director (3 pages)
15 April 2010Termination of appointment of Neda Saber as a secretary (2 pages)
15 April 2010Termination of appointment of Neda Saber as a secretary (2 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2010Registered office address changed from 30 Byron Avenue London Brent NW9 0EP on 16 March 2010 (2 pages)
16 March 2010Appointment of Mehdi Amraie as a director (3 pages)
16 March 2010Registered office address changed from 30 Byron Avenue London Brent NW9 0EP on 16 March 2010 (2 pages)
16 March 2010Appointment of Mehdi Amraie as a director (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2009Return made up to 01/05/09; full list of members (10 pages)
24 July 2009Return made up to 01/05/09; full list of members (10 pages)
2 July 2009Amended accounts made up to 31 May 2008 (4 pages)
2 July 2009Amended accounts made up to 31 May 2008 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from unit 12A silicon business centre wandsworth road middlesex UB6 7JZ (1 page)
21 May 2009Registered office changed on 21/05/2009 from unit 12A silicon business centre wandsworth road middlesex UB6 7JZ (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from unit 14 silicon business centre wandsworth road middlesex UB6 7JZ (1 page)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from unit 14 silicon business centre wandsworth road middlesex UB6 7JZ (1 page)
29 May 2008Director's change of particulars / bahareh saber / 06/01/2008 (2 pages)
29 May 2008Appointment terminated director mansour zolfaghari (1 page)
29 May 2008Appointment terminated director mansour zolfaghari (1 page)
29 May 2008Secretary's change of particulars / neda saber / 06/01/2008 (2 pages)
29 May 2008Secretary's change of particulars / neda saber / 06/01/2008 (2 pages)
29 May 2008Director's change of particulars / bahareh saber / 06/01/2008 (2 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2007Return made up to 01/05/07; full list of members (7 pages)
6 June 2007Return made up to 01/05/07; full list of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
21 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
21 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
25 June 2005Return made up to 01/05/05; full list of members (7 pages)
25 June 2005Return made up to 01/05/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
16 June 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
16 June 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption full accounts made up to 31 May 2003 (13 pages)
2 March 2005Total exemption full accounts made up to 31 May 2003 (13 pages)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
15 June 2004Return made up to 01/05/04; full list of members (7 pages)
15 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 July 2003Return made up to 01/05/03; full list of members (7 pages)
22 July 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 229 nether street london N3 1NT (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 229 nether street london N3 1NT (1 page)
1 May 2002Incorporation (12 pages)
1 May 2002Incorporation (12 pages)