About

Registered Number: 05644102
Date of Incorporation: 05/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 54-56 Camden Lock Place, London, NW1 8AF

 

Founded in 2005, Dave Autos (UK) Ltd have registered office in London, it has a status of "Active". The current directors of the company are listed as Shelley, Leon, Dayyan, Jozefin Yosefa. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHELLEY, Leon 25 June 2019 - 1
DAYYAN, Jozefin Yosefa 07 October 2013 13 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 18 December 2019
AP03 - Appointment of secretary 02 July 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
MR04 - N/A 11 November 2017
MR04 - N/A 11 November 2017
MR04 - N/A 11 November 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 13 July 2016
MA - Memorandum and Articles 14 January 2016
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 December 2015
RP04 - N/A 07 October 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CC04 - Statement of companies objects 10 October 2014
AUD - Auditor's letter of resignation 29 August 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
MR01 - N/A 11 February 2014
MR01 - N/A 11 February 2014
MR01 - N/A 08 February 2014
RESOLUTIONS - N/A 07 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 28 October 2013
AP03 - Appointment of secretary 08 October 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AA - Annual Accounts 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
AA - Annual Accounts 16 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
225 - Change of Accounting Reference Date 28 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363s - Annual Return 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.