AUTO ABS UK LOANS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTO ABS UK LOANS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08237479

Incorporation date

02/10/2012

Size

Dormant

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon08/09/2025
Application to strike the company off the register
dot icon10/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon10/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon10/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon10/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr. Raheel Shehzad Khan as a director on 2023-02-01
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon19/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2019-03-16
dot icon19/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon31/07/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon12/10/2017
Change of details for Sfm Corporate Services Limited as a person with significant control on 2016-12-09
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2015
Director's details changed for Ms Claudia Ann Wallace on 2014-07-03
dot icon16/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
02/10/2012 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
02/10/2012 - Present
479
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
02/10/2012 - Present
912
Wallace, Claudia Ann
Director
02/10/2012 - 20/07/2018
271
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ABS UK LOANS HOLDINGS LIMITED

AUTO ABS UK LOANS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/10/2012 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ABS UK LOANS HOLDINGS LIMITED?

toggle

AUTO ABS UK LOANS HOLDINGS LIMITED is currently Dissolved. It was registered on 02/10/2012 and dissolved on 02/12/2025.

Where is AUTO ABS UK LOANS HOLDINGS LIMITED located?

toggle

AUTO ABS UK LOANS HOLDINGS LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does AUTO ABS UK LOANS HOLDINGS LIMITED do?

toggle

AUTO ABS UK LOANS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTO ABS UK LOANS HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.