About

Registered Number: 06380671
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 7 months ago)
Registered Address: 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX

 

Based in Borehamwood, Automaster Gb Ltd was established in 2007, it has a status of "Dissolved". We do not know the number of employees at this business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Thomas Paul Joseph 25 September 2007 31 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
AD01 - Change of registered office address 31 May 2019
LIQ14 - N/A 30 May 2019
TM01 - Termination of appointment of director 18 January 2019
LIQ03 - N/A 11 June 2018
AD01 - Change of registered office address 27 April 2017
RESOLUTIONS - N/A 20 April 2017
4.20 - N/A 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 02 March 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 August 2014
AD01 - Change of registered office address 08 August 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 07 September 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 12 December 2010
CH01 - Change of particulars for director 12 December 2010
CH01 - Change of particulars for director 12 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 November 2008
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.