London
W2 4TE
Director Name | Kevin Earl Comolli |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 June 2013) |
Role | Venture Capital Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mallord Street London SW3 6DU |
Director Name | Ms Judith Mary Gibbons |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 June 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Glass House River Lane Richmond Surrey TW10 7AG |
Director Name | Fergal Joseph Mullen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 June 2013) |
Role | Vc |
Country of Residence | Switzerland |
Correspondence Address | Chemin Theodore-Bret, 24 Vandoeuvres Geneva 1253 Switzerland |
Director Name | Mr Dermot Halpin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | Mr Alan Robert Burns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | McR 43-45 Portman Square London W1H 6LY |
Secretary Name | Mr Alan Burns |
---|---|
Status | Closed |
Appointed | 07 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | McR 43-45 Portman Square London W1H 6LY |
Director Name | Ms Jeanette Moskovits |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 40a Hamilton Crescent London NW8 9UJ |
Director Name | Martin Ben Redford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 November 2005) |
Role | Executive |
Correspondence Address | 112a High Street Honiton Devon EX14 1JP |
Secretary Name | Fredrik Petter Skantze |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 1 Chepstow Place London W2 4TE |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2009) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 32 Amerland Road London SW18 1PZ |
Director Name | Mr Garry Hobson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Sugar Lane Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
15.4m at £1 | Autoquake Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,024,853 |
Gross Profit | £3,078,713 |
Net Worth | £1,138,277 |
Cash | £1,815,492 |
Current Liabilities | £2,110,748 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2013 | Notice of move from Administration to Dissolution on 14 March 2013 (22 pages) |
25 March 2013 | Notice of move from Administration to Dissolution (22 pages) |
25 January 2013 | Administrator's progress report to 21 December 2012 (35 pages) |
25 January 2013 | Administrator's progress report to 21 December 2012 (35 pages) |
24 July 2012 | Administrator's progress report to 21 June 2012 (19 pages) |
24 July 2012 | Administrator's progress report to 21 June 2012 (19 pages) |
5 April 2012 | Notice of extension of period of Administration (1 page) |
5 April 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Administrator's progress report to 21 December 2011 (31 pages) |
28 March 2012 | Administrator's progress report to 21 December 2011 (31 pages) |
27 March 2012 | Notice of extension of period of Administration (1 page) |
27 March 2012 | Notice of extension of period of Administration (1 page) |
17 October 2011 | Administrator's progress report to 16 September 2011 (29 pages) |
17 October 2011 | Administrator's progress report to 16 September 2011 (29 pages) |
9 June 2011 | Statement of affairs with form 2.14B/2.15B (25 pages) |
9 June 2011 | Statement of affairs with form 2.14B/2.15B (25 pages) |
3 June 2011 | Notice of deemed approval of proposals (2 pages) |
3 June 2011 | Notice of deemed approval of proposals (2 pages) |
25 May 2011 | Statement of affairs with form 2.14B/2.15B (13 pages) |
25 May 2011 | Statement of affairs with form 2.14B/2.15B (13 pages) |
11 May 2011 | Statement of administrator's proposal (37 pages) |
11 May 2011 | Statement of administrator's proposal (37 pages) |
21 April 2011 | Statement of affairs with form 2.14B/2.15B (13 pages) |
21 April 2011 | Statement of affairs with form 2.14B/2.15B (13 pages) |
12 April 2011 | Statement of affairs with form 2.14B (12 pages) |
12 April 2011 | Statement of affairs with form 2.14B (12 pages) |
24 March 2011 | Appointment of an administrator (1 page) |
24 March 2011 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 March 2011 (2 pages) |
24 March 2011 | Appointment of an administrator (1 page) |
13 December 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
8 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
7 October 2010 | Termination of appointment of Fredrik Skantze as a secretary (1 page) |
7 October 2010 | Appointment of Mr Alan Burns as a director (2 pages) |
7 October 2010 | Termination of appointment of Fredrik Skantze as a secretary (1 page) |
7 October 2010 | Director's details changed for Fergal Mullen on 17 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Fredrik Petter Skantze on 17 August 2010 (2 pages) |
7 October 2010 | Appointment of Mr Alan Burns as a secretary (1 page) |
7 October 2010 | Appointment of Mr Alan Burns as a director (2 pages) |
7 October 2010 | Director's details changed for Fergal Mullen on 17 August 2010 (2 pages) |
7 October 2010 | Appointment of Mr Alan Burns as a secretary (1 page) |
7 October 2010 | Director's details changed for Fredrik Petter Skantze on 17 August 2010 (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 January 2010 | Termination of appointment of Garry Hobson as a director (1 page) |
18 January 2010 | Termination of appointment of Garry Hobson as a director (1 page) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
1 September 2009 | Ad 29/07/09 gbp si 2019216@1=2019216 gbp ic 13334105/15353321 (2 pages) |
1 September 2009 | Ad 29/07/09\gbp si 2019216@1=2019216\gbp ic 13334105/15353321\ (2 pages) |
30 July 2009 | Ad 29/07/09\gbp si 13334104@1=13334104\gbp ic 1/13334105\ (2 pages) |
30 July 2009 | Ad 29/07/09 gbp si 13334104@1=13334104 gbp ic 1/13334105 (2 pages) |
28 July 2009 | Gbp nc 1000/25000000 24/07/09 (2 pages) |
28 July 2009 | Gbp nc 1000/25000000\24/07/09 (2 pages) |
5 June 2009 | Appointment terminated director andrew carroll (1 page) |
5 June 2009 | Appointment Terminated Director andrew carroll (1 page) |
5 June 2009 | Director appointed mr dermot halpin (2 pages) |
5 June 2009 | Director appointed mr dermot halpin (2 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
29 August 2008 | Director appointed mr garry hobson (1 page) |
29 August 2008 | Director appointed mr garry hobson (1 page) |
13 June 2008 | Director appointed fergal mullen (2 pages) |
13 June 2008 | Director appointed fergal mullen (2 pages) |
16 April 2008 | Appointment terminated director jeanette moskovits (1 page) |
16 April 2008 | Appointment Terminated Director jeanette moskovits (1 page) |
6 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members
|
12 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 12 great james street london WC1N 3DR (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 12 great james street london WC1N 3DR (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
30 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
30 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
17 August 2005 | Incorporation (16 pages) |
17 August 2005 | Incorporation (16 pages) |