About

Registered Number: 03794784
Date of Incorporation: 24/06/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 6th Floor, 2 Balcombe Street, London, NW1 6NW

 

The Auction Group Ltd was setup in 1999, it has a status of "Dissolved". There is only one director listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Richard Paul 28 May 2004 13 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
4.68 - Liquidator's statement of receipts and payments 11 March 2008
4.68 - Liquidator's statement of receipts and payments 27 September 2007
287 - Change in situation or address of Registered Office 08 August 2007
287 - Change in situation or address of Registered Office 13 September 2006
RESOLUTIONS - N/A 07 September 2006
4.20 - N/A 07 September 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
363s - Annual Return 03 October 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 July 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 30 April 2001
287 - Change in situation or address of Registered Office 20 January 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 28 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.