About

Registered Number: 08339300
Date of Incorporation: 21/12/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Based in Nottingham, 3e Autos was founded on 21 December 2012, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Shaun Gilbert 05 September 2013 10 August 2015 1
WISHER, Michael John 30 May 2013 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Laura Helen 01 October 2015 30 November 2016 1
KAY, Claire 21 December 2012 16 February 2015 1
TAMARIND SQUARE CONSULTANCY LIMITED 16 February 2015 07 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
LIQ13 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2017
TM02 - Termination of appointment of secretary 30 November 2016
AD01 - Change of registered office address 16 March 2016
RESOLUTIONS - N/A 15 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2016
4.70 - N/A 15 March 2016
AR01 - Annual Return 28 January 2016
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 07 October 2015
AD01 - Change of registered office address 27 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 17 March 2015
AP04 - Appointment of corporate secretary 17 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AUD - Auditor's letter of resignation 29 August 2014
AA03 - Notice of resolution removing auditors 20 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 11 June 2013
AA01 - Change of accounting reference date 11 June 2013
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.