AUTOMOTIVE EXPORT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE EXPORT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02599593

Incorporation date

08/04/1991

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1991)
dot icon17/12/2012
Final Gazette dissolved following liquidation
dot icon17/09/2012
Return of final meeting in a members' voluntary winding up
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2012-04-18
dot icon11/04/2012
Declaration of solvency
dot icon11/04/2012
Resolutions
dot icon05/12/2011
Termination of appointment of Flemming Eltang as a director on 2011-11-28
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon05/04/2010
Director's details changed for Christos Kyriakidis on 2010-03-28
dot icon05/04/2010
Director's details changed for Per Lundgren on 2010-03-28
dot icon05/04/2010
Secretary's details changed for Compsec K&R Limited on 2010-03-28
dot icon05/04/2010
Director's details changed for Flemming Eltang on 2010-03-28
dot icon05/04/2010
Director's details changed for Klaus Karstensen on 2010-03-28
dot icon04/10/2009
Appointment of Klaus Karstensen as a director
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 28/03/09; full list of members
dot icon06/04/2009
Director appointed christos kyriakidis
dot icon06/04/2009
Director appointed per lundgren
dot icon10/03/2009
Appointment Terminated Director duncan thomas
dot icon10/03/2009
Appointment Terminated Director james duncan
dot icon10/03/2009
Appointment Terminated Director lars lauritzen
dot icon10/03/2009
Appointment Terminated Director suzette knudsgaard
dot icon10/03/2009
Appointment Terminated Director john davies
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 28/03/08; full list of members
dot icon17/04/2008
Director's Change of Particulars / suzette knudsgaard / 18/04/2007 / HouseName/Number was: , now: 121; Street was: 121 skt joergens gade, now: skt joergens gade; Post Town was: odende c, now: odense c
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 28/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
S-div 08/06/06
dot icon27/06/2006
Resolutions
dot icon19/06/2006
Return made up to 28/03/06; full list of members
dot icon14/06/2005
Return made up to 28/03/05; full list of members; amend
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 28/03/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 28/03/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon14/12/2003
Ad 25/11/03--------- £ si 1@300000=300000 £ ic 1400000/1700000
dot icon14/12/2003
Ad 25/11/03--------- £ si 1@500000=500000 £ ic 900000/1400000
dot icon14/12/2003
Nc inc already adjusted 25/11/03
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon06/05/2003
Return made up to 28/03/03; full list of members
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon06/04/2003
Ad 12/12/02-12/12/02 £ si 1@400000=400000 £ ic 500000/900000
dot icon06/04/2003
Nc inc already adjusted 12/12/02
dot icon06/04/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon22/12/2002
Registered office changed on 23/12/02 from: hanger T184 sopwith drive brooklands business park weybridge surrey KT13 0YQ
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
New director appointed
dot icon03/04/2002
Return made up to 28/03/02; full list of members
dot icon26/12/2001
Ad 17/12/01-17/12/01 £ si 400000@1=400000 £ ic 100000/500000
dot icon07/12/2001
Particulars of mortgage/charge
dot icon02/12/2001
Full accounts made up to 2001-09-30
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/11/2001
Registered office changed on 22/11/01 from: c/o the african lakes corporation PLC 7 chandos street london W1G 9DQ
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Secretary's particulars changed
dot icon02/04/2001
Return made up to 28/03/01; full list of members
dot icon02/04/2001
Secretary's particulars changed
dot icon02/04/2001
Registered office changed on 03/04/01
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon25/10/2000
Director resigned
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Secretary resigned
dot icon07/05/2000
Return made up to 09/04/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-09-30
dot icon23/11/1999
New director appointed
dot icon25/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 09/04/99; full list of members
dot icon03/08/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
Accounting reference date shortened from 22/12/99 to 30/09/99
dot icon19/07/1999
Registered office changed on 20/07/99 from: brooklands industrial park sopwith drive weybridge surrey KT13 0YU
dot icon11/04/1999
Resolutions
dot icon28/03/1999
Director resigned
dot icon28/03/1999
Director resigned
dot icon28/03/1999
New director appointed
dot icon28/03/1999
New director appointed
dot icon12/03/1999
Full accounts made up to 1998-12-22
dot icon17/08/1998
Accounting reference date extended from 30/09/98 to 22/12/98
dot icon21/04/1998
Return made up to 09/04/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Particulars of mortgage/charge
dot icon22/04/1997
Return made up to 09/04/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-09-30
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon19/05/1996
New director appointed
dot icon22/04/1996
Return made up to 09/04/96; full list of members
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon19/12/1995
Full accounts made up to 1995-09-30
dot icon20/07/1995
Full accounts made up to 1994-09-30
dot icon21/06/1995
Director resigned
dot icon04/05/1995
Return made up to 09/04/95; full list of members
dot icon30/03/1995
Director resigned;new director appointed
dot icon17/01/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Accounting reference date shortened from 01/05 to 30/09
dot icon03/05/1994
Accounting reference date shortened from 30/09 to 01/05
dot icon17/04/1994
Return made up to 09/04/94; full list of members
dot icon10/04/1994
Accounting reference date extended from 30/04 to 30/09
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon23/05/1993
New director appointed
dot icon31/03/1993
Return made up to 09/04/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-30
dot icon07/02/1993
Director resigned
dot icon09/11/1992
Particulars of mortgage/charge
dot icon14/06/1992
Return made up to 09/04/92; full list of members
dot icon14/06/1992
Secretary's particulars changed;director's particulars changed
dot icon04/05/1992
Registered office changed on 05/05/92 from: unitf imber court trading estate east molesey surrey KT8 0BN
dot icon16/03/1992
Declaration of satisfaction of mortgage/charge
dot icon15/03/1992
Accounting reference date extended from 31/03 to 30/04
dot icon24/02/1992
Particulars of mortgage/charge
dot icon21/07/1991
New director appointed
dot icon21/07/1991
New director appointed
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Ad 14/06/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon21/07/1991
£ nc 100/500000 14/06/91
dot icon21/07/1991
Accounting reference date notified as 31/03
dot icon04/07/1991
Particulars of mortgage/charge
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/06/1991
Registered office changed on 13/06/91 from: 31 corsham street london N1 6DR
dot icon06/06/1991
Certificate of change of name
dot icon29/05/1991
Certificate of change of name
dot icon08/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Michael
Director
16/11/2004 - 30/01/2009
10
COMPSEC K & R LIMITED
Corporate Secretary
31/03/2003 - Present
22
Rotheroe, Peter
Director
17/05/1993 - 14/03/1995
4
Foy, Christopher
Director
22/03/1999 - 01/10/2000
13
L & A SECRETARIAL LIMITED
Nominee Secretary
08/04/1991 - 21/05/1991
6844

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 AUTOMOTIVE EXPORT SUPPLIES LIMITED

AUTOMOTIVE EXPORT SUPPLIES LIMITED is an(a) Dissolved company incorporated on 08/04/1991 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. 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 AUTOMOTIVE EXPORT SUPPLIES LIMITED?

toggle

AUTOMOTIVE EXPORT SUPPLIES LIMITED is currently Dissolved. It was registered on 08/04/1991 and dissolved on 17/12/2012.

Where is AUTOMOTIVE EXPORT SUPPLIES LIMITED located?

toggle

AUTOMOTIVE EXPORT SUPPLIES LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What does AUTOMOTIVE EXPORT SUPPLIES LIMITED do?

toggle

AUTOMOTIVE EXPORT SUPPLIES LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for AUTOMOTIVE EXPORT SUPPLIES LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved following liquidation.