About

Registered Number: 07460562
Date of Incorporation: 06/12/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: Unit 2 Station Road, Industrial Estste, Rowley Regis, West Midlands, B65 0JY

 

Auto Storage Ltd was founded on 06 December 2010. There are 5 directors listed as Essakhil, Fazal Haq, Essakhil, Fazal Haq, Essakhil, Fazel Haq, Safi, Mohammad Azam, Salman, Muhammad for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSAKHIL, Fazal Haq 06 December 2010 17 November 2014 1
ESSAKHIL, Fazel Haq 01 September 2016 18 September 2016 1
SAFI, Mohammad Azam 18 November 2014 10 January 2015 1
SALMAN, Muhammad 10 January 2015 20 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ESSAKHIL, Fazal Haq 06 December 2010 17 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 22 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 October 2012
RT01 - Application for administrative restoration to the register 05 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.