About

Registered Number: 04703516
Date of Incorporation: 19/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: CAPSTONE ASSOCIATES, 110 College Hill Road, Harrow, Middlesex, HA3 7DA

 

A C M Autos Ltd was registered on 19 March 2003 with its registered office in Harrow, Middlesex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTIANELLI, Fabio 20 November 2009 - 1
D' ADAMO, Antonio 23 February 2015 - 1
ALTOMARE, Carmelino 19 March 2003 20 November 2009 1
ALTOMARE, Michele Francesco 19 March 2003 02 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CAPSTONE ASSOCIATES 01 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 December 2014
SH01 - Return of Allotment of shares 01 December 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP04 - Appointment of corporate secretary 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 17 March 2004
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 03 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.