About

Registered Number: 07371346
Date of Incorporation: 09/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: Suite 1 Atlantic Business Centre, The Green, London, E4 7ES

 

Autogas Network Sales Ltd was registered on 09 September 2010 and are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at Autogas Network Sales Ltd. There are 3 directors listed as Norris, Patricia, Norris, Patricia, Solihull Autogas Ltd for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLIHULL AUTOGAS LTD 03 December 2010 03 October 2012 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Patricia 21 April 2011 03 October 2012 1
NORRIS, Patricia 09 September 2010 18 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 01 September 2015
DISS40 - Notice of striking-off action discontinued 23 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 28 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 16 December 2011
AD01 - Change of registered office address 07 May 2011
AP03 - Appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 22 December 2010
AP02 - Appointment of corporate director 05 December 2010
AP01 - Appointment of director 05 December 2010
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
NEWINC - New incorporation documents 09 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.