About

Registered Number: 05115733
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Founded in 2004, Autoclub Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Autoclub Uk Ltd. The companies directors are Yap, David Joseph Soong, Hew, Lee Chin, Yap, Soong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAP, David Joseph Soong 30 May 2006 - 1
YAP, Soong 04 March 2009 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HEW, Lee Chin 18 April 2005 10 December 2014 1

Filing History

Document Type Date
LIQ03 - N/A 04 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2016
2.24B - N/A 07 August 2016
2.34B - N/A 22 July 2016
2.24B - N/A 18 May 2016
2.23B - N/A 17 December 2015
2.16B - N/A 01 December 2015
2.17B - N/A 26 November 2015
AD01 - Change of registered office address 20 October 2015
2.12B - N/A 19 October 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 30 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 20 August 2012
AUD - Auditor's letter of resignation 23 May 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 15 May 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
CERTNM - Change of name certificate 02 October 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.