About

Registered Number: 01535098
Date of Incorporation: 15/12/1980 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 11 months ago)
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Based in Hornchurch, T.K. Auto Engineering (Dagenham) Ltd was established in 1980. We don't know the number of employees at T.K. Auto Engineering (Dagenham) Ltd. The companies directors are listed as Thompson, Michael John, Thompson, Michael John, Thompson, Jill, Thompson, John Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Michael John 01 May 1995 - 1
THOMPSON, Jill N/A 31 March 2007 1
THOMPSON, John Alfred N/A 04 October 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Michael John 31 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 25 February 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 November 2017
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 09 July 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 11 May 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 22 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 14 June 1996
88(2)P - N/A 30 May 1996
288 - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 27 April 1995
287 - Change in situation or address of Registered Office 20 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 08 May 1991
363 - Annual Return 16 January 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 18 May 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
287 - Change in situation or address of Registered Office 23 March 1987
NEWINC - New incorporation documents 15 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.