AUTOMA LIMITED

Register to unlock more data on OkredoRegister

AUTOMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03796067

Incorporation date

25/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon20/08/2023
Final Gazette dissolved following liquidation
dot icon20/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2022
Liquidators' statement of receipts and payments to 2022-07-30
dot icon01/03/2022
Removal of liquidator by court order
dot icon28/09/2021
Liquidators' statement of receipts and payments to 2021-07-30
dot icon02/08/2021
Appointment of a voluntary liquidator
dot icon02/07/2021
Insolvency filing
dot icon04/03/2021
Resignation of a liquidator
dot icon14/10/2020
Liquidators' statement of receipts and payments to 2020-07-30
dot icon02/10/2019
Liquidators' statement of receipts and payments to 2019-07-30
dot icon07/12/2018
Notice of completion of voluntary arrangement
dot icon21/08/2018
Appointment of a voluntary liquidator
dot icon31/07/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/03/2018
Administrator's progress report
dot icon07/12/2017
Statement of administrator's proposal
dot icon07/11/2017
Result of meeting of creditors
dot icon20/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-30
dot icon13/10/2017
Statement of affairs with form AM02SOA
dot icon20/09/2017
Satisfaction of charge 1 in full
dot icon20/09/2017
Satisfaction of charge 3 in full
dot icon20/09/2017
Satisfaction of charge 4 in full
dot icon20/09/2017
Satisfaction of charge 037960670005 in full
dot icon16/09/2017
Appointment of an administrator
dot icon04/09/2017
Registered office address changed from 14-16 Ganton Street London W1F 7BT to 40a Station Road Upminster Essex RM14 2TR on 2017-09-04
dot icon01/08/2017
Change of details for Mr Cevat Riza as a person with significant control on 2016-04-06
dot icon01/08/2017
Change of details for Mr Donald James Cameron as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/09/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon26/08/2016
Commencement of moratorium
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon24/06/2015
Registration of charge 037960670005, created on 2015-06-09
dot icon13/11/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/08/2014
Resolutions
dot icon23/10/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Donald Cameron on 2010-07-21
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2009
Capitals not rolled up
dot icon29/10/2009
Capitals not rolled up
dot icon26/10/2009
Appointment of Mr Cevat Riza as a director
dot icon13/08/2009
Appointment terminated director cevat riza
dot icon13/08/2009
Appointment terminated secretary cevat riza
dot icon03/08/2009
Return made up to 21/07/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 21/07/08; full list of members
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Particulars of mortgage/charge
dot icon13/07/2007
Return made up to 25/06/07; full list of members
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/02/2007
Memorandum and Articles of Association
dot icon09/02/2007
Resolutions
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 25/06/06; full list of members
dot icon16/08/2005
Return made up to 25/06/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 14-16 ganton street london W1V 1LB
dot icon14/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/04/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon17/09/2004
New secretary appointed;new director appointed
dot icon17/09/2004
Director resigned
dot icon01/09/2004
Registered office changed on 01/09/04 from: 4 bermondsey trading estate rotherhithe new road london SE16 3LL
dot icon13/07/2004
Return made up to 25/06/04; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/07/2003
Return made up to 25/06/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon08/09/2002
Accounts for a dormant company made up to 2001-06-30
dot icon21/06/2002
Return made up to 25/06/02; full list of members
dot icon18/06/2002
Registered office changed on 18/06/02 from: 242A blackfriars road london SE1 9UF
dot icon06/07/2001
Return made up to 25/06/01; full list of members
dot icon05/07/2001
Accounts for a dormant company made up to 2000-06-30
dot icon29/06/2000
Return made up to 25/06/00; full list of members
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: 337 long lane bexleyheath kent DA7 5JQ
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon04/07/1999
Registered office changed on 04/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon04/07/1999
Director resigned
dot icon04/07/1999
Secretary resigned
dot icon25/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Donald James
Secretary
23/08/2004 - Present
1
Cameron, Donald James
Director
23/08/2004 - Present
13

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 AUTOMA LIMITED

AUTOMA LIMITED is an(a) Dissolved company incorporated on 25/06/1999 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 2 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 AUTOMA LIMITED?

toggle

AUTOMA LIMITED is currently Dissolved. It was registered on 25/06/1999 and dissolved on 20/08/2023.

Where is AUTOMA LIMITED located?

toggle

AUTOMA LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does AUTOMA LIMITED do?

toggle

AUTOMA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AUTOMA LIMITED?

toggle

The latest filing was on 20/08/2023: Final Gazette dissolved following liquidation.