About

Registered Number: 04946054
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: C/O Graham Cohen & Co Ltd, 16 South End, Croydon, Surrey, CR0 1DN

 

Auto Espana Ltd was registered on 28 October 2003 and are based in Surrey, it's status at Companies House is "Dissolved". The current directors of the company are listed as Panday, Ramiyar Jehagir, Vescovi, Catherina at Companies House. We don't currently know the number of employees at Auto Espana Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDAY, Ramiyar Jehagir 19 March 2007 - 1
VESCOVI, Catherina 28 October 2003 27 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
TM02 - Termination of appointment of secretary 24 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 17 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 12 December 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 14 October 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363a - Annual Return 12 January 2007
AAMD - Amended Accounts 20 December 2006
AA - Annual Accounts 14 September 2006
AAMD - Amended Accounts 25 October 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 November 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.