About

Registered Number: 05621129
Date of Incorporation: 14/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 142/148 Main Road, Sidcup, Kent, DA14 6NZ

 

Founded in 2005, Autotech (Bodyshop) Ltd has its registered office in Sidcup, Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Cohen, Deborah Jane, Cohen, Jason Aaron for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Deborah Jane 16 November 2005 - 1
COHEN, Jason Aaron 16 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
LIQ14 - N/A 16 January 2019
LIQ03 - N/A 25 July 2018
LIQ03 - N/A 05 July 2017
4.68 - Liquidator's statement of receipts and payments 17 October 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2016
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2012
AD01 - Change of registered office address 26 March 2012
4.40 - N/A 29 November 2011
4.68 - Liquidator's statement of receipts and payments 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AD01 - Change of registered office address 01 June 2010
RESOLUTIONS - N/A 27 May 2010
4.20 - N/A 27 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
363s - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Fully Satisfied

N/A

Debenture 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.