About

Registered Number: 02795890
Date of Incorporation: 04/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL

 

Autocom Products Ltd was founded on 04 March 1993. Hall, Simon Edward, Beman, Tom, Beman, Karen, Purcell, William Thomas are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEMAN, Karen 04 March 1993 06 June 2007 1
PURCELL, William Thomas 04 March 1993 27 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HALL, Simon Edward 06 June 2007 - 1
BEMAN, Tom 25 February 1994 06 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2017
AD01 - Change of registered office address 01 September 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2016
AD01 - Change of registered office address 02 November 2015
4.68 - Liquidator's statement of receipts and payments 24 July 2015
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
LIQ MISC OC - N/A 27 June 2014
AD01 - Change of registered office address 01 February 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2012
2.34B - N/A 06 January 2011
2.24B - N/A 25 June 2010
2.16B - N/A 26 February 2010
2.23B - N/A 18 February 2010
2.17B - N/A 03 February 2010
AD01 - Change of registered office address 10 January 2010
2.12B - N/A 22 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
169 - Return by a company purchasing its own shares 19 March 2008
AA - Annual Accounts 21 July 2007
225 - Change of Accounting Reference Date 21 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 20 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 April 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
RESOLUTIONS - N/A 07 April 1998
MEM/ARTS - N/A 07 April 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 31 March 1998
225 - Change of Accounting Reference Date 30 May 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 06 March 1996
287 - Change in situation or address of Registered Office 27 September 1995
395 - Particulars of a mortgage or charge 31 March 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 27 January 1995
288 - N/A 21 March 1994
363s - Annual Return 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.