Company NameAuto Couture Limited
Company StatusDissolved
Company Number05375663
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameOnly Insurance Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePeggy Antoinette Ametor Awo Nutakor
Date of BirthMay 1975 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address25 Symphony Close
Flat 4, Edgware
London
HA8 0AR
Secretary NameAGK Secretarial Ltd (Corporation)
StatusClosed
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2009)
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Christopher Theochari
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaktree Avenue
Palmers Green
London
N13 5RW
Secretary NameMr George Andrew Kakouris
NationalityBritish
StatusResigned
Appointed25 August 2005(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cheriton Close
Barnet
Hertfordshire
EN4 9TX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 Frognal Parade
Finchley Road
London
NW3 5HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,376
Cash£1,520
Current Liabilities£5,195

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 kings avenue winchmore hill london N21 3NA (1 page)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 November 2006Return made up to 25/02/06; full list of members; amend (6 pages)
31 August 2006Ad 31/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
30 March 2006Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF (1 page)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New secretary appointed (1 page)
25 February 2005Incorporation (16 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)