About

Registered Number: 05577009
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (7 years and 9 months ago)
Registered Address: Kent House, Romney Place, Maidstone, Kent, ME15 6LH

 

Auto Claims Management Ltd was founded on 28 September 2005 with its registered office in Maidstone, it's status at Companies House is "Dissolved". The companies directors are listed as Karmacharya, Suraj, Powell, Christopher John, Bhamara, Jasbir Singh, Lewis, Christopher John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARMACHARYA, Suraj 15 February 2012 - 1
BHAMARA, Jasbir Singh 01 December 2009 14 February 2012 1
LEWIS, Christopher John 28 September 2005 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Christopher John 28 September 2005 01 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
LIQ MISC - N/A 22 April 2016
4.43 - Notice of final meeting of creditors 22 April 2016
LIQ MISC - N/A 24 April 2014
COCOMP - Order to wind up 24 April 2014
AD01 - Change of registered office address 26 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 July 2013
COCOMP - Order to wind up 26 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 March 2013
DISS16(SOAS) - N/A 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AD01 - Change of registered office address 02 April 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 13 December 2009
AP01 - Appointment of director 13 December 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.