About

Registered Number: 08490756
Date of Incorporation: 16/04/2013 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2020 (5 years and 3 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Based in London, C-mac Automotive Holding Ltd was established in 2013, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Belzile, Alain, Detemmerman, Danny Georges.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELZILE, Alain 19 April 2013 29 November 2016 1
DETEMMERMAN, Danny Georges 19 April 2013 29 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2020
LIQ13 - N/A 04 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 03 January 2019
LIQ01 - N/A 03 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2019
RESOLUTIONS - N/A 22 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2018
SH19 - Statement of capital 22 November 2018
CAP-SS - N/A 22 November 2018
CS01 - N/A 04 May 2018
RESOLUTIONS - N/A 17 July 2017
AA01 - Change of accounting reference date 12 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AD01 - Change of registered office address 30 November 2016
AD01 - Change of registered office address 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 May 2016
MR04 - N/A 30 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 21 May 2013
MR01 - N/A 08 May 2013
AP01 - Appointment of director 23 April 2013
AA01 - Change of accounting reference date 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
SH01 - Return of Allotment of shares 23 April 2013
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.