Company NameAuto Clinica UK Ltd
Company StatusDissolved
Company Number09297406
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Azam Nazir Muhammad
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed31 August 2015(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Dickenson Road
Manchester
M13 0NR
Secretary NameMr Azam Muhammad
StatusClosed
Appointed31 August 2015(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address319 Dickenson Road
Manchester
M13 0NR
Director NameMr Muhammad Atif
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Santley Street
Manchester
M12 5RG
Director NameMr Azam Nazir Muhammad
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address9 Sherrington Street
Manchester
M12 5RW
Secretary NameMr Muhammad Atif
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Santley Street
Manchester
M12 5RG

Location

Registered Address319 Dickenson Road
Manchester
M13 0NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £0.01Azam Muhammad
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
28 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 December 2016Amended micro company accounts made up to 30 April 2016 (2 pages)
29 December 2016Amended micro company accounts made up to 30 April 2016 (2 pages)
11 December 2016Registered office address changed from 9 Sherrington Street Manchester M12 5RW England to 319 Dickenson Road Manchester M13 0NR on 11 December 2016 (1 page)
11 December 2016Registered office address changed from 9 Sherrington Street Manchester M12 5RW England to 319 Dickenson Road Manchester M13 0NR on 11 December 2016 (1 page)
9 August 2016Micro company accounts made up to 30 April 2016 (3 pages)
9 August 2016Micro company accounts made up to 30 April 2016 (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
31 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
26 October 2015Registered office address changed from Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP to 9 Sherrington Street Manchester M12 5RW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP to 9 Sherrington Street Manchester M12 5RW on 26 October 2015 (1 page)
7 October 2015Appointment of Mr Azam Nazir Muhammad as a director on 31 August 2015 (2 pages)
7 October 2015Appointment of Mr Azam Muhammad as a secretary on 31 August 2015 (2 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(3 pages)
7 October 2015Termination of appointment of Muhammad Atif as a secretary on 31 August 2015 (1 page)
7 October 2015Appointment of Mr Azam Nazir Muhammad as a director on 31 August 2015 (2 pages)
7 October 2015Termination of appointment of Muhammad Atif as a director on 31 August 2015 (1 page)
7 October 2015Appointment of Mr Azam Muhammad as a secretary on 31 August 2015 (2 pages)
7 October 2015Termination of appointment of Muhammad Atif as a director on 31 August 2015 (1 page)
7 October 2015Termination of appointment of Muhammad Atif as a secretary on 31 August 2015 (1 page)
20 July 2015Termination of appointment of Azam Nazir Muhammad as a director on 25 March 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Termination of appointment of Azam Nazir Muhammad as a director on 25 March 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
11 February 2015Registered office address changed from 5 Santley Street Manchester M125RG England to Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 5 Santley Street Manchester M125RG England to Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP on 11 February 2015 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)