London
NW6 2EB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Velupillai Uthayakumar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2013) |
Role | A |
Country of Residence | United Kingdom |
Correspondence Address | 2 A Maygrove Road Kilburn NW6 2EB |
Director Name | Ms Ionela Dumitru |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 August 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 15 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Frognal Avenue Harrow Middlesex HA1 2SF |
Secretary Name | Mr Velupillai Uthayakumar |
---|---|
Status | Resigned |
Appointed | 20 May 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | 2 A Maygrove Road Kilburn NW6 2EB |
Registered Address | 2a Maygrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lonela Damitru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,956 |
Cash | £28,916 |
Current Liabilities | £38,409 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 April 2018 | Delivered on: 23 April 2018 Persons entitled: Automotive Direct LTD Classification: A registered charge Outstanding |
---|
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
11 January 2019 | Order of court to wind up (1 page) |
9 January 2019 | Order of court to wind up (2 pages) |
23 April 2018 | Registration of charge 081621350001, created on 19 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
14 April 2018 | Registered office address changed from C/O Victor & Co 2 a Maygrove Road Kilburn NW6 2EB to 2a Maygrove Road London NW6 2EB on 14 April 2018 (1 page) |
13 April 2018 | Notification of Ionela Dumitru as a person with significant control on 1 January 2018 (2 pages) |
13 April 2018 | Director's details changed for Ms Ionela Dumitru on 1 April 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Velupillai Uthayakumar as a secretary on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Velupillai Uthayakumar as a secretary on 10 March 2015 (1 page) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 May 2013 | Termination of appointment of Velupillai Uthayakumar as a director (1 page) |
20 May 2013 | Appointment of Mr Velupillai Uthayakumar as a secretary (1 page) |
20 May 2013 | Termination of appointment of Velupillai Uthayakumar as a director (1 page) |
20 May 2013 | Appointment of Mr Velupillai Uthayakumar as a secretary (1 page) |
20 April 2013 | Appointment of Ms Ionela Dumitru as a director (2 pages) |
20 April 2013 | Appointment of Ms Ionela Dumitru as a director (2 pages) |
28 February 2013 | Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF United Kingdom on 28 February 2013 (1 page) |
11 October 2012 | Termination of appointment of Ionela Dumitru as a director (1 page) |
11 October 2012 | Termination of appointment of Ionela Dumitru as a director (1 page) |
14 August 2012 | Appointment of Ms Ionela Dumitru as a director (2 pages) |
14 August 2012 | Appointment of Ms Ionela Dumitru as a director (2 pages) |
7 August 2012 | Appointment of Mr Velupillai Uthayakumar as a director (2 pages) |
7 August 2012 | Appointment of Mr Velupillai Uthayakumar as a director (2 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |
31 July 2012 | Incorporation
|
31 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |