London
EC2A 4PS
Director Name | Mr Leo Gordon Smuga |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holywell Centre 1 Phipp Street London EC2A 4PS |
Website | autodata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77497949 |
Telephone region | London |
Registered Address | The Holywell Centre 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Dominic James Mcloughlin 50.00% Ordinary |
---|---|
50 at £1 | Leo Gordon Smuga 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Company name changed autodata products LTD\certificate issued on 27/03/13
|
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Company name changed autodata products LTD\certificate issued on 27/03/13
|
29 October 2012 | Company name changed I am information technology LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Company name changed I am information technology LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Change of name notice (2 pages) |
4 September 2012 | Company name changed infrastructure technology services LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Company name changed infrastructure technology services LIMITED\certificate issued on 04/09/12
|
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
16 August 2012 | Change of name notice (2 pages) |
16 August 2012 | Change of name notice (2 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Leo Gordon Smuga on 16 March 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Dominic James Mcloughlin on 16 March 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Leo Gordon Smuga on 16 March 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Dominic James Mcloughlin on 16 March 2011 (2 pages) |
22 June 2011 | Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Incorporation (24 pages) |
16 March 2010 | Incorporation (24 pages) |