Company NameAutomotive Services Consultancy Limited
Company StatusDissolved
Company Number06620219
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James McKinstray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
East Dunbartonshire
G61 4BS
Scotland
Director NameMr Gary McKinstray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhittihghame 30 Thorn Road
Bearsden
Glasgow
East Dunbartonshire
G61 4BS
Scotland
Director NameKathleen McKinstray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
East Dunbartonshire
G61 4BS
Scotland
Director NameMr Steve McKinstray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittinghame 30 Thorn Road
Bearsden
Glasgow
East Dunbartonshire
G61 4BS
Scotland

Contact

Telephone01460 279900
Telephone regionChard

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Adam Mckinstray
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,355
Current Liabilities£2,047

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 November 2018Change of details for Mr Steve Mckinstray as a person with significant control on 1 November 2018 (2 pages)
11 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
15 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Director's details changed for Kathleen Mckinstray on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Kathleen Mckinstray on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Gary Mckinstray on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Christopher James Mckinstray on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Christopher James Mckinstray on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Gary Mckinstray on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2008Incorporation (16 pages)
16 June 2008Incorporation (16 pages)