About

Registered Number: 08017387
Date of Incorporation: 03/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 10 months ago)
Registered Address: 5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR

 

Automotion Management Ltd was registered on 03 April 2012 and are based in Hertfordshire, it has a status of "Dissolved". The current directors of the company are listed as Smith, Joshua, Smith, Joshua Alton, Ali, Monsur, Ologunro, Ashley, Smith, Joshua Alton, Smith, Marcel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joshua Alton 10 October 2013 - 1
ALI, Monsur 01 January 2013 01 January 2013 1
OLOGUNRO, Ashley 03 April 2012 09 June 2012 1
SMITH, Joshua Alton 03 April 2012 11 June 2012 1
SMITH, Marcel 07 August 2012 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Joshua 07 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
DISS16(SOAS) - N/A 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 15 May 2013
AD01 - Change of registered office address 22 April 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 05 February 2013
AD01 - Change of registered office address 16 October 2012
AP03 - Appointment of secretary 07 August 2012
AD01 - Change of registered office address 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AD01 - Change of registered office address 19 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 23 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 09 June 2012
AP01 - Appointment of director 09 June 2012
AD01 - Change of registered office address 09 June 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.