Company NameAutohouse London Limited
Company StatusDissolved
Company Number07105308
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Baljit Singh Rai
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(10 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2a Bridgewater Road
Wembley
Middlesex
HA0 1AJ
Director NameMr Bernard Kumar David
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bridgewater Road
Wembley
Middlesex
HA0 1AJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameAmir Gul Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed20 May 2010(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bridgewater Road
Wembley
HA0 1AJ

Location

Registered Address1st Floor, Scottish Provident House
76-80 College Road
Harrow
Middx
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Baljit Singh Rai
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
9 May 2012Order of court to wind up (2 pages)
9 May 2012Order of court to wind up (2 pages)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
9 June 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
26 May 2011Appointment of Mr Baljit Singh Rai as a director (2 pages)
26 May 2011Appointment of Mr Baljit Singh Rai as a director (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Termination of appointment of Amir Khan as a director (1 page)
13 November 2010Termination of appointment of Amir Khan as a director (1 page)
21 July 2010Director's details changed for Amir Giul Khan on 20 May 2010 (2 pages)
21 July 2010Director's details changed for Amir Giul Khan on 20 May 2010 (2 pages)
16 June 2010Termination of appointment of Bernard David as a director (1 page)
16 June 2010Termination of appointment of Bernard David as a director (1 page)
10 June 2010Appointment of Amir Giul Khan as a director (3 pages)
10 June 2010Appointment of Amir Giul Khan as a director (3 pages)
22 January 2010Appointment of Bernard Kumar David as a director (3 pages)
22 January 2010Appointment of Bernard Kumar David as a director (3 pages)
22 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 99
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 99
(4 pages)
23 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)