Company NameAutotints Limited
Company StatusDissolved
Company Number04432327
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid John Shearing
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 11 April 2006)
RoleDecorator
Correspondence Address114 Denecroft Crescent
Uxbridge
Middlesex
UB10 9HZ
Secretary NameDavid John Shearing
NationalityBritish
StatusClosed
Appointed25 May 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 11 April 2006)
RoleDecorator
Correspondence Address114 Denecroft Crescent
Uxbridge
Middlesex
UB10 9HZ
Director NameAndrew John Newbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2003)
RoleChauffeur
Correspondence AddressWalnut Tree Cottage
Cheapside Lane Denham
Uxbridge
Buckinghamshire
UB9 5AE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFitzgerald House, Willowcourt
Avenue, Kenton
Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,827
Cash£18,594

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 07/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2004Director resigned (1 page)
18 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2003Return made up to 07/05/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: walnut tree cottage cheapside lane denham uxbridge middlesex UB9 5AE (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)