About

Registered Number: 03313524
Date of Incorporation: 05/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2013 (11 years ago)
Registered Address: Langley House Park Road, East Finchley London, N2 8EX

 

Having been setup in 1997, Automarque (Signs) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Heath, Barbara Grace, Marsh, Diane, Morton, Paul Anthony, Morton, Teresa Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Diane 15 September 1999 01 August 2002 1
MORTON, Paul Anthony 05 February 1997 09 August 1997 1
MORTON, Teresa Ann 09 August 1997 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Barbara Grace 09 August 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 15 March 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
4.68 - Liquidator's statement of receipts and payments 23 November 2011
4.68 - Liquidator's statement of receipts and payments 25 May 2011
4.68 - Liquidator's statement of receipts and payments 22 November 2010
4.68 - Liquidator's statement of receipts and payments 28 May 2010
4.68 - Liquidator's statement of receipts and payments 24 November 2009
4.68 - Liquidator's statement of receipts and payments 01 June 2009
4.68 - Liquidator's statement of receipts and payments 27 November 2008
4.68 - Liquidator's statement of receipts and payments 28 May 2008
4.68 - Liquidator's statement of receipts and payments 22 November 2007
RESOLUTIONS - N/A 20 November 2006
4.20 - N/A 20 November 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 15 February 2000
CERTNM - Change of name certificate 30 December 1999
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 18 April 1999
363s - Annual Return 14 March 1999
DISS40 - Notice of striking-off action discontinued 01 December 1998
363s - Annual Return 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
GAZ1 - First notification of strike-off action in London Gazette 01 September 1998
287 - Change in situation or address of Registered Office 24 March 1998
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.