Company NameAutodata (UK) Limited
Company StatusDissolved
Company Number07190034
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic James McLoughlin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holywell Centre 1 Phipp Street
London
EC2A 4PS
Director NameMr Leo Gordon Smuga
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holywell Centre 1 Phipp Street
London
EC2A 4PS

Contact

Websiteautodata.co.uk
Email address[email protected]
Telephone020 77497949
Telephone regionLondon

Location

Registered AddressThe Holywell Centre
1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Dominic James Mcloughlin
50.00%
Ordinary
50 at £1Leo Gordon Smuga
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Company name changed autodata products LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Company name changed autodata products LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
29 October 2012Company name changed I am information technology LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
29 October 2012Company name changed I am information technology LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Change of name notice (2 pages)
4 September 2012Company name changed infrastructure technology services LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
(3 pages)
4 September 2012Company name changed infrastructure technology services LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
(3 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-10
(1 page)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-10
(1 page)
16 August 2012Change of name notice (2 pages)
16 August 2012Change of name notice (2 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 22 June 2011 (1 page)
22 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Leo Gordon Smuga on 16 March 2011 (2 pages)
22 June 2011Director's details changed for Mr Dominic James Mcloughlin on 16 March 2011 (2 pages)
22 June 2011Director's details changed for Mr Leo Gordon Smuga on 16 March 2011 (2 pages)
22 June 2011Director's details changed for Mr Dominic James Mcloughlin on 16 March 2011 (2 pages)
22 June 2011Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 22 June 2011 (1 page)
22 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation (24 pages)
16 March 2010Incorporation (24 pages)