AUTOLOGY WORLD LIMITED

Register to unlock more data on OkredoRegister

AUTOLOGY WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05345104

Incorporation date

26/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

333-335 High Street High Street, Bangor, Gwynedd LL57 1YACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon01/11/2022
Application to strike the company off the register
dot icon31/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon31/10/2022
Micro company accounts made up to 2022-09-30
dot icon16/08/2022
Micro company accounts made up to 2021-03-31
dot icon16/08/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/08/2022
Administrative restoration application
dot icon24/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Weston House the Street Albury Surrey GU5 9AE to 333-335 High Street High Street Bangor Gwynedd LL57 1YA on 2015-11-03
dot icon26/10/2015
Termination of appointment of Julian Edward Harley as a director on 2015-10-26
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/08/2015
Appointment of Mr Neal John Holley as a director on 2015-07-15
dot icon13/08/2015
Appointment of Mr Kevin Edward Phillips as a director on 2015-07-15
dot icon13/08/2015
Termination of appointment of Niels Francis Montanana as a director on 2015-06-11
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/01/2015
Registered office address changed from , Daresbury Innovation Centre Keckwick Lane, Daresbury, Cheshire, WA4 4FS to Weston House the Street Albury Surrey GU5 9AE on 2015-01-05
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Eric Hobson as a director
dot icon18/07/2013
Termination of appointment of David Black as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon14/01/2013
Termination of appointment of Keith Edwards as a director
dot icon20/09/2012
Director's details changed for Mr Niels Francis Montanana on 2012-09-20
dot icon13/06/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon03/05/2012
Resolutions
dot icon15/12/2011
Amended accounts made up to 2011-03-31
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Appointment of Keith Edwards as a director
dot icon09/11/2011
Registered office address changed from , Regus House Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR on 2011-11-09
dot icon06/10/2011
Appointment of Mr Eric Renwick Hobson as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon12/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-27
dot icon29/06/2011
Appointment of Mr Niels Francis Montanana as a director
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon26/04/2011
Director's details changed for David Black on 2010-01-28
dot icon26/04/2011
Director's details changed for Julian Edward Harley on 2010-01-28
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Stephen Moorhouse as a director
dot icon10/08/2010
Termination of appointment of Theresa Moorhouse as a secretary
dot icon09/08/2010
Registered office address changed from , Brook House, Shirley Holms Road, Lymington, SO41 8NH on 2010-08-09
dot icon11/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Ad 31/05/09\gbp si [email protected]=10\gbp ic 1670/1680\
dot icon29/06/2009
Ad 01/06/09\gbp si [email protected]=420\gbp ic 1250/1670\
dot icon10/03/2009
Return made up to 27/01/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon05/09/2007
Particulars of mortgage/charge
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Resolutions
dot icon27/02/2007
Return made up to 27/01/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 27/01/06; full list of members
dot icon24/02/2006
New director appointed
dot icon13/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon01/12/2005
Resolutions
dot icon01/12/2005
£ nc 1000/100000 17/11/05
dot icon27/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2022
dot iconNext account date
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.02K
-
0.00
-
-
2022
-
5.02K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David Roger
Director
27/01/2005 - 31/03/2013
16

Persons with Significant Control

2
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 AUTOLOGY WORLD LIMITED

AUTOLOGY WORLD LIMITED is an(a) Dissolved company incorporated on 26/01/2005 with the registered office located at 333-335 High Street High Street, Bangor, Gwynedd LL57 1YA. 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 AUTOLOGY WORLD LIMITED?

toggle

AUTOLOGY WORLD LIMITED is currently Dissolved. It was registered on 26/01/2005 and dissolved on 23/01/2023.

Where is AUTOLOGY WORLD LIMITED located?

toggle

AUTOLOGY WORLD LIMITED is registered at 333-335 High Street High Street, Bangor, Gwynedd LL57 1YA.

What does AUTOLOGY WORLD LIMITED do?

toggle

AUTOLOGY WORLD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTOLOGY WORLD LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.