About

Registered Number: 04898771
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Unit 3 113 Wellington Road, Leeds, LS12 1DX

 

Autotint Design Ltd was registered on 15 September 2003 and has its registered office in Leeds, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Autotint Design Ltd. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kishor Jerambhai 15 September 2003 - 1
PATEL, Rita 15 September 2003 10 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 26 November 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.