About

Registered Number: 06059823
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Friary Court, 65 Crutched Friars, London, EC3N 2AE

 

Ms Automotive (London) Ltd was registered on 22 January 2007 with its registered office in London. This company has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Manoj 01 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 February 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AA - Annual Accounts 22 November 2011
DISS16(SOAS) - N/A 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 15 February 2011
DISS40 - Notice of striking-off action discontinued 23 October 2010
AA - Annual Accounts 20 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 23 February 2009
AUD - Auditor's letter of resignation 24 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 24 January 2008
353 - Register of members 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
225 - Change of Accounting Reference Date 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.