Company NameAutomotive Innovation Ltd
Company StatusDissolved
Company Number06871994
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Rajinder Singh Chhokar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2010(1 year after company formation)
Appointment Duration4 years (closed 15 April 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address308 Broadway
Bexleyheath
Kent
DA6 8AA
Director NameMiss Keeley Allen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Leysdown Avenue
Bexleyheath
Kent
DA7 6AZ
Director NameMr Rajinder Singh Chhokar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleMotors Trade
Country of ResidenceUnited Kingdom
Correspondence Address308 Broadway
Bexleyheath
Kent
DA6 8AA

Location

Registered Address308 Broadway
Bexleyheath
Kent
DA6 8AA
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Shareholders

750 at 1Keeley Allen
75.00%
Ordinary
250 at 1Rajinder Chhokar
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Appointment of Mr Rajinder Chhokar as a director (2 pages)
28 March 2011Termination of appointment of Keeley Allen as a director (1 page)
28 March 2011Appointment of Mr Rajinder Chhokar as a director (2 pages)
28 March 2011Termination of appointment of Keeley Allen as a director (1 page)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(4 pages)
13 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
13 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
4 February 2010Termination of appointment of Rajinder Chhokar as a director (1 page)
4 February 2010Termination of appointment of Rajinder Chhokar as a director (1 page)
7 April 2009Incorporation (13 pages)
7 April 2009Incorporation (13 pages)