Company NameAuto Exotic Limited
Company StatusDissolved
Company Number07172875
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mohammed Gulzaar
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address131 Kingsbrook Road
Manchester
Lancashire
M16 8NR

Location

Registered Address131 Kingsbrook Road
Manchester
Lancashire
M16 8NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Registered office address changed from 19 Portland Road New Rossington Doncaster South Yorkshire DN110UZ England on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 19 Portland Road New Rossington Doncaster South Yorkshire DN110UZ England on 18 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)