Company NameAuto Conditioning Limited
Company StatusDissolved
Company Number05156593
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDiyakant Ambalal Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RolePharmacist
Correspondence Address46 Kingswood Way
South Croydon
Surrey
CR2 8QQ
Director NameSamir Pradip Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleClerk
Correspondence Address2b Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Regilal Sathyadevan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address95 Ockley Road
Croydon
Surrey
CR0 3DS
Secretary NameMr Pradip Mohanlal Patel
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2b Campden Road
South Croydon
Surrey
CR2 7EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2b Campden Road
South Croydon
Surrey
CR2 7EN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
12 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 July 2008Return made up to 17/06/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 June 2007Return made up to 17/06/07; full list of members (3 pages)
20 June 2006Return made up to 17/06/06; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 July 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 August 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
22 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
17 June 2004Incorporation (31 pages)