AUTOGAS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AUTOGAS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04428922

Incorporation date

01/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins, Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Notice of final account prior to dissolution
dot icon09/10/2024
Progress report in a winding up by the court
dot icon16/10/2023
Progress report in a winding up by the court
dot icon21/09/2023
Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21
dot icon13/09/2022
Progress report in a winding up by the court
dot icon11/10/2021
Progress report in a winding up by the court
dot icon24/09/2020
Progress report in a winding up by the court
dot icon27/09/2019
Progress report in a winding up by the court
dot icon11/09/2018
Progress report in a winding up by the court
dot icon11/09/2017
Progress report in a winding up by the court
dot icon17/10/2016
Insolvency filing
dot icon20/10/2015
Insolvency filing
dot icon22/10/2014
Insolvency filing
dot icon17/10/2013
Insolvency filing
dot icon04/10/2012
Insolvency filing
dot icon19/10/2011
Insolvency filing
dot icon16/09/2010
Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 2010-09-16
dot icon01/09/2010
Appointment of a liquidator
dot icon25/08/2010
Order of court to wind up
dot icon19/07/2010
Appointment of provisional liquidator
dot icon17/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2010
Termination of appointment of Mehdi Amraie as a director
dot icon12/05/2010
Termination of appointment of Bahareh Saber as a director
dot icon11/05/2010
Appointment of Marc Henri De Bondt as a director
dot icon15/04/2010
Termination of appointment of Neda Saber as a secretary
dot icon22/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/03/2010
Appointment of Mehdi Amraie as a director
dot icon16/03/2010
Registered office address changed from 30 Byron Avenue London Brent NW9 0EP on 2010-03-16
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/07/2009
Return made up to 01/05/09; full list of members
dot icon02/07/2009
Amended accounts made up to 2008-05-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from unit 12A silicon business centre wandsworth road middlesex UB6 7JZ
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from unit 14 silicon business centre wandsworth road middlesex UB6 7JZ
dot icon29/05/2008
Director's change of particulars / bahareh saber / 06/01/2008
dot icon29/05/2008
Appointment terminated director mansour zolfaghari
dot icon29/05/2008
Secretary's change of particulars / neda saber / 06/01/2008
dot icon04/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 01/05/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon21/07/2006
Total exemption full accounts made up to 2005-05-31
dot icon05/06/2006
Return made up to 01/05/06; full list of members
dot icon25/06/2005
Return made up to 01/05/05; full list of members
dot icon17/06/2005
Director resigned
dot icon16/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Total exemption full accounts made up to 2003-05-31
dot icon05/01/2005
New director appointed
dot icon15/06/2004
Return made up to 01/05/04; full list of members
dot icon22/07/2003
Return made up to 01/05/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon24/06/2002
Registered office changed on 24/06/02 from: 229 nether street london N3 1NT
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2009
dot iconLast change occurred
31/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2009
dot iconNext account date
31/05/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amraie, Mehdi
Director
10/03/2010 - 12/05/2010
-

Persons with Significant Control

0

No PSC data available.

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 AUTOGAS (EUROPE) LIMITED

AUTOGAS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR. There is currently no 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 AUTOGAS (EUROPE) LIMITED?

toggle

AUTOGAS (EUROPE) LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 31/03/2025.

Where is AUTOGAS (EUROPE) LIMITED located?

toggle

AUTOGAS (EUROPE) LIMITED is registered at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR.

What does AUTOGAS (EUROPE) LIMITED do?

toggle

AUTOGAS (EUROPE) LIMITED operates in the Distribution and trade in electricity (40.13 - SIC 2003) sector.

What is the latest filing for AUTOGAS (EUROPE) LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.