About

Registered Number: 06684461
Date of Incorporation: 29/08/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Dexter Barn Finn Farm Court, Kingsnorth, Ashford, Kent, TN23 3BF,

 

Having been setup in 2008, Auto Holdings Vehicle Importers Ltd have registered office in Ashford, Kent. There are 6 directors listed as Jerrim, Deirdre Marion, Birch, Amanda Louise, Jerrim, Deirdre Marion, Stevens, Kelly, Stokes, Stuart Richard, Stokes, Stuart for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Amanda Louise 19 November 2010 31 May 2011 1
JERRIM, Deirdre Marion 31 May 2011 20 February 2015 1
STEVENS, Kelly 29 June 2015 25 September 2015 1
STOKES, Stuart Richard 19 November 2010 23 January 2012 1
STOKES, Stuart 04 September 2009 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
JERRIM, Deirdre Marion 31 May 2011 06 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM01 - Termination of appointment of director 05 October 2015
AD01 - Change of registered office address 04 October 2015
AP01 - Appointment of director 04 October 2015
TM01 - Termination of appointment of director 08 July 2015
AD01 - Change of registered office address 06 July 2015
AP01 - Appointment of director 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 24 January 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 01 September 2011
TM02 - Termination of appointment of secretary 27 June 2011
AP03 - Appointment of secretary 26 June 2011
AP01 - Appointment of director 26 June 2011
TM01 - Termination of appointment of director 25 June 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 15 December 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.