AUTOQUAKE LIMITED

Register to unlock more data on OkredoRegister

AUTOQUAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05539279

Incorporation date

17/08/2005

Size

Full

Contacts

Registered address

Registered address

Mcr, 43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon25/06/2013
Final Gazette dissolved following liquidation
dot icon25/03/2013
Notice of move from Administration to Dissolution on 2013-03-14
dot icon25/01/2013
Administrator's progress report to 2012-12-21
dot icon24/07/2012
Administrator's progress report to 2012-06-21
dot icon05/04/2012
Notice of extension of period of Administration
dot icon28/03/2012
Administrator's progress report to 2011-12-21
dot icon27/03/2012
Notice of extension of period of Administration
dot icon17/10/2011
Administrator's progress report to 2011-09-16
dot icon09/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon03/06/2011
Notice of deemed approval of proposals
dot icon25/05/2011
Statement of affairs with form 2.14B/2.15B
dot icon11/05/2011
Statement of administrator's proposal
dot icon21/04/2011
Statement of affairs with form 2.14B/2.15B
dot icon12/04/2011
Statement of affairs with form 2.14B
dot icon24/03/2011
Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2011-03-24
dot icon24/03/2011
Appointment of an administrator
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon08/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Alan Burns as a secretary
dot icon07/10/2010
Termination of appointment of Fredrik Skantze as a secretary
dot icon07/10/2010
Appointment of Mr Alan Burns as a director
dot icon07/10/2010
Director's details changed for Fergal Mullen on 2010-08-17
dot icon07/10/2010
Director's details changed for Fredrik Petter Skantze on 2010-08-17
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2010
Termination of appointment of Garry Hobson as a director
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/09/2009
Return made up to 17/08/09; full list of members
dot icon03/09/2009
Resolutions
dot icon01/09/2009
Ad 29/07/09 gbp si 2019216@1=2019216 gbp ic 13334105/15353321
dot icon30/07/2009
Ad 29/07/09 gbp si 13334104@1=13334104 gbp ic 1/13334105
dot icon28/07/2009
Gbp nc 1000/25000000 24/07/09
dot icon05/06/2009
Director appointed mr dermot halpin
dot icon05/06/2009
Appointment Terminated Director andrew carroll
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 17/08/08; full list of members
dot icon29/08/2008
Director appointed mr garry hobson
dot icon13/06/2008
Director appointed fergal mullen
dot icon16/04/2008
Appointment Terminated Director jeanette moskovits
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon07/08/2007
New director appointed
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 17/08/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
New secretary appointed
dot icon24/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Registered office changed on 20/04/06 from: 12 great james street london WC1N 3DR
dot icon27/02/2006
Director resigned
dot icon30/09/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon17/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skantze, Fredrik Petter
Secretary
02/08/2006 - 07/10/2010
-
Skantze, Fredrik Petter
Director
19/08/2005 - Present
-
Redford, Martin Ben
Director
19/08/2005 - 28/11/2005
-
Gibbons, Judith Mary
Director
05/07/2006 - Present
8
Carroll, Andrew Hugh David
Director
30/04/2007 - 22/04/2009
12

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 AUTOQUAKE LIMITED

AUTOQUAKE LIMITED is an(a) Dissolved company incorporated on 17/08/2005 with the registered office located at Mcr, 43-45 Portman Square, London W1H 6LY. There are currently 7 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 AUTOQUAKE LIMITED?

toggle

AUTOQUAKE LIMITED is currently Dissolved. It was registered on 17/08/2005 and dissolved on 25/06/2013.

Where is AUTOQUAKE LIMITED located?

toggle

AUTOQUAKE LIMITED is registered at Mcr, 43-45 Portman Square, London W1H 6LY.

What does AUTOQUAKE LIMITED do?

toggle

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

What is the latest filing for AUTOQUAKE LIMITED?

toggle

The latest filing was on 25/06/2013: Final Gazette dissolved following liquidation.