AUTOVOLO LTD

Register to unlock more data on OkredoRegister

AUTOVOLO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08595000

Incorporation date

03/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2024
Liquidators' statement of receipts and payments to 2023-10-26
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Appointment of a voluntary liquidator
dot icon03/11/2022
Statement of affairs
dot icon05/10/2022
Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-10-05
dot icon03/10/2022
Second filing for the appointment of Mr Ion Vintila as a director
dot icon29/09/2022
Appointment of Mr Ion Vintila as a director on 2020-09-20
dot icon29/09/2022
Termination of appointment of Florin Cercea as a director on 2022-09-19
dot icon31/07/2022
Micro company accounts made up to 2021-07-31
dot icon30/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2020
Micro company accounts made up to 2019-07-31
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon13/11/2019
Notification of Svsg Group Ltd as a person with significant control on 2019-09-23
dot icon11/11/2019
Cessation of Stefan Voloseniuc as a person with significant control on 2019-09-22
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon24/09/2019
Appointment of Florin Cercea as a director on 2019-09-23
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Termination of appointment of Stefan Voloseniuc as a director on 2019-09-22
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon15/06/2018
Registered office address changed from 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2018-06-15
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/09/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon09/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2016
Termination of appointment of Stuart Gary Askey as a director on 2016-11-30
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon25/05/2016
Director's details changed for Mr Stefan Voloseniuc on 2016-05-25
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Registered office address changed from 26B Carlisle Road Colindale London NW9 0HL to 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA on 2015-07-23
dot icon23/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Appointment of Mr Stuart Gary Askey as a director on 2015-03-12
dot icon01/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mr Stefan Voloseniuc on 2014-06-09
dot icon10/07/2013
Registered office address changed from 25B Carlisle Road Colindale NW9 0HL England on 2013-07-10
dot icon03/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
13/11/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.42M
-
0.00
-
-
2021
0
3.42M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.42M £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ion Vintila
Director
19/09/2022 - Present
9
Voloseniuc, Stefan
Director
03/07/2013 - 22/09/2019
33
Askey, Stuart Gary
Director
12/03/2015 - 30/11/2016
2
Cercea, Florin
Director
23/09/2019 - 19/09/2022
-

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+
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 AUTOVOLO LTD

AUTOVOLO LTD is an(a) Dissolved company incorporated on 03/07/2013 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOVOLO LTD?

toggle

AUTOVOLO LTD is currently Dissolved. It was registered on 03/07/2013 and dissolved on 16/01/2025.

Where is AUTOVOLO LTD located?

toggle

AUTOVOLO LTD is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does AUTOVOLO LTD do?

toggle

AUTOVOLO LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for AUTOVOLO LTD?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.