About

Registered Number: 04691694
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2017 (6 years and 7 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2003, Wheels Autotec Ltd has its registered office in London, it's status is listed as "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrew 28 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Sylvia 10 March 2003 28 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 24 July 2015
4.68 - Liquidator's statement of receipts and payments 10 July 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
AD01 - Change of registered office address 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
AD01 - Change of registered office address 12 June 2012
4.20 - N/A 12 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.