About

Registered Number: 09067268
Date of Incorporation: 02/06/2014 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: Flat 5, 15 Thorpe Hall Road, London, E17 4DN,

 

Autozone Speed Ltd was founded on 02 June 2014 and has its registered office in London, it's status is listed as "Dissolved". There are 10 directors listed for Autozone Speed Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREXLER, Kimia 13 October 2017 - 1
ALVES PEREIRA, Carlos Manuel 02 June 2014 27 January 2015 1
CABRAL AGOSTINHO, Sergio 02 June 2014 07 January 2015 1
PEREIRA, Carlos Manuel Alves 02 June 2014 13 October 2017 1
PEREIRA, Joao Fernando Dias 27 January 2015 01 September 2015 1
PEREIRA, Sergio Manuel Alves 27 January 2015 01 September 2015 1
PIRES DIONISIO, Pedro Filipe 02 June 2014 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ALVES PEREIRA, Carlos Manuel 02 June 2014 27 January 2015 1
CABRAL AGOSTINHO, Sergio 02 June 2014 27 January 2015 1
PIRES DIONISIO, Pedro Filipe 02 June 2014 01 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 April 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AD01 - Change of registered office address 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
NEWINC - New incorporation documents 02 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.