Company NameAutomotive Global Solutions Limited
Company StatusDissolved
Company Number05662082
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 3 months ago)
Dissolution Date26 January 2010 (14 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 NameMr Gary Hammatt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleAutomobile Engineer
Country of ResidenceEngland
Correspondence Address6 Atkins Close
Biggin Hill, Bromley
Westerham
Kent
TN16 3GB
Secretary NameSharon Wright
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleAutomobile Engineer
Correspondence Address6 Atkins Close
Biggin Hill
Westerham
Kent
TN16 3GB

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,515
Current Liabilities£15,468

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 23/12/08; full list of members (3 pages)
16 February 2009Return made up to 23/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 23/12/07; change of members (6 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 23/12/07; change of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Ad 13/12/06--------- £ si 99@1 (2 pages)
3 June 2007Ad 13/12/06--------- £ si 99@1 (2 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Return made up to 23/12/06; full list of members (6 pages)
23 December 2005Incorporation (16 pages)
23 December 2005Incorporation (16 pages)