About

Registered Number: 06845391
Date of Incorporation: 12/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 Thames Road, Dartford, DA1 5QJ,

 

Dele Autos Garage Ltd was registered on 12 March 2009, it's status at Companies House is "Active". The current directors of the company are listed as Kehinde, Ayodele Gideon, Kehinde, John Oluwole, Kehinde, Ayodele, Kehinde, Joy, Kehinde, Dele Aluko, Sulaiman, Tunde in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEHINDE, Ayodele Gideon 01 April 2018 - 1
KEHINDE, John Oluwole 01 May 2009 - 1
KEHINDE, Dele Aluko 12 March 2009 12 June 2009 1
SULAIMAN, Tunde 12 March 2009 25 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KEHINDE, Ayodele 01 July 2011 01 April 2018 1
KEHINDE, Joy 12 March 2009 29 June 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 22 January 2020
DISS40 - Notice of striking-off action discontinued 28 December 2019
AA - Annual Accounts 26 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 25 September 2018
AP01 - Appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
PSC01 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 25 November 2015
AR01 - Annual Return 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.