AUTOTORQ LIMITED

Register to unlock more data on OkredoRegister

AUTOTORQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03863775

Incorporation date

22/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon20/06/2023
Final Gazette dissolved following liquidation
dot icon20/03/2023
Return of final meeting in a members' voluntary winding up
dot icon09/06/2022
Registered office address changed from 522 Fulham Road London SW6 5NR England to 29th Floor 40 Bank Street London E14 5NR on 2022-06-09
dot icon09/06/2022
Appointment of a voluntary liquidator
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Declaration of solvency
dot icon19/05/2022
Satisfaction of charge 1 in full
dot icon15/03/2022
Micro company accounts made up to 2022-01-31
dot icon02/12/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon18/02/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Termination of appointment of Alex Sozonoff as a director on 2021-01-31
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Registered office address changed from 60 Sloane Avenue London SW3 3XB England to 522 Fulham Road London SW6 5NR on 2018-10-29
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-01-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/03/2016
Auditor's resignation
dot icon07/12/2015
Registered office address changed from 522 Fulham Road London SW6 5NR to 60 Sloane Avenue London SW3 3XB on 2015-12-07
dot icon09/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/09/2015
Accounts for a small company made up to 2015-01-31
dot icon14/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2014-01-31
dot icon06/11/2013
Accounts for a small company made up to 2013-01-31
dot icon31/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-01-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Bernardus Vorster as a director
dot icon22/09/2010
Accounts for a small company made up to 2010-01-31
dot icon27/11/2009
Full accounts made up to 2009-01-31
dot icon04/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon04/11/2009
Director's details changed for Alex Sozonoff on 2009-11-03
dot icon29/10/2009
Termination of appointment of David Walker as a director
dot icon09/02/2009
Appointment terminated director daniel northover
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon06/11/2008
Return made up to 22/10/08; full list of members
dot icon04/11/2008
Return made up to 22/10/07; full list of members
dot icon16/07/2008
Miscellaneous
dot icon16/07/2008
Miscellaneous
dot icon28/04/2008
Accounts for a small company made up to 2007-01-31
dot icon26/02/2008
Appointment terminated director jackie stewart
dot icon19/11/2007
Director's particulars changed
dot icon10/09/2007
Certificate of change of name
dot icon28/02/2007
Accounts for a small company made up to 2006-01-31
dot icon19/12/2006
New director appointed
dot icon29/11/2006
Return made up to 22/10/06; full list of members
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Memorandum and Articles of Association
dot icon09/02/2006
New director appointed
dot icon07/02/2006
Accounts for a small company made up to 2005-01-31
dot icon17/01/2006
Return made up to 22/10/05; full list of members
dot icon08/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon03/10/2005
Memorandum and Articles of Association
dot icon03/10/2005
Nc inc already adjusted 26/08/05
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon24/11/2004
Accounts for a small company made up to 2004-01-31
dot icon12/11/2004
Return made up to 22/10/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-01-31
dot icon04/12/2003
New director appointed
dot icon12/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon10/11/2003
Return made up to 22/10/03; full list of members
dot icon25/03/2003
New director appointed
dot icon23/03/2003
Statement of affairs
dot icon23/03/2003
Ad 05/12/02--------- £ si [email protected]=8000 £ ic 1000/9000
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
£ nc 1000/10000 05/12/02
dot icon17/12/2002
Resolutions
dot icon15/11/2002
Return made up to 22/10/02; full list of members
dot icon11/11/2002
S-div 03/11/02
dot icon11/11/2002
Ad 03/11/02--------- £ si [email protected]=998 £ ic 2/1000
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
£ nc 2/1000 03/11/02
dot icon11/09/2002
Secretary's particulars changed
dot icon11/09/2002
Director's particulars changed
dot icon22/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/08/2002
Certificate of change of name
dot icon14/11/2001
Return made up to 22/10/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/11/2000
Return made up to 22/10/00; full list of members
dot icon13/10/2000
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon22/10/1999
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
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.19K
-
0.00
-
-
2022
0
149.95K
-
0.00
-
-
2022
0
149.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

149.95K £Descended-0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vorster, Bernardus
Director
31/08/2010 - Present
18
Stewart, Jackie, Sir
Director
31/01/2006 - 18/10/2007
5
Jackson, Clive Henry
Director
21/10/1999 - Present
27
Northover, Daniel
Director
24/11/2003 - 30/01/2009
3
Sozonoff, Alex
Director
10/03/2003 - 30/01/2021
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOTORQ LIMITED

AUTOTORQ LIMITED is an(a) Dissolved company incorporated on 22/10/1999 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTORQ LIMITED?

toggle

AUTOTORQ LIMITED is currently Dissolved. It was registered on 22/10/1999 and dissolved on 20/06/2023.

Where is AUTOTORQ LIMITED located?

toggle

AUTOTORQ LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does AUTOTORQ LIMITED do?

toggle

AUTOTORQ LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AUTOTORQ LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved following liquidation.