About

Registered Number: 05566567
Date of Incorporation: 16/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: Unit 13 Grange Lane, Beenham, Reading, Berks, RG7 5PP

 

Founded in 2005, Auto Integrale Ltd have registered office in Reading in Berks. There are 2 directors listed as Turner, Sandra Ann, Turner, Keith Brian for this business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Keith Brian 16 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Sandra Ann 16 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 18 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 02 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.