About

Registered Number: 05647086
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW,

 

Yamin Automotive Ltd was registered on 07 December 2005 and has its registered office in Morden. Yamin Automotive Ltd has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Iftikhar Ahmed Zaffar 01 June 2019 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 30 October 2019
RESOLUTIONS - N/A 04 July 2019
RESOLUTIONS - N/A 21 June 2019
AP01 - Appointment of director 14 June 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 October 2015
AD01 - Change of registered office address 02 May 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 January 2014
CERTNM - Change of name certificate 09 October 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 20 September 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 02 February 2007
RESOLUTIONS - N/A 12 January 2006
MEM/ARTS - N/A 12 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.