About

Registered Number: 05122740
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 318 Haydons Road, London, SW19 8JZ

 

Auto Mot Ltd was registered on 07 May 2004 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNON, Paul Michael 19 January 2005 - 1
PATEL, Sarlaben 31 October 2004 19 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 12 September 2014
AR01 - Annual Return 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 March 2011
SH01 - Return of Allotment of shares 14 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 July 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.