Company NameDeutsche Autoteknik Ltd
Company StatusDissolved
Company Number08490980
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date2 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Tony Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Claire Nicholls
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 02 January 2019)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
T.V.T.E
Gateshead
NE11 0RU

Location

Registered AddressC12 Marquis Court Marquisway
T.V.T.E
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Damien Jorgensen
100.00%
Ordinary

Financials

Year2014
Net Worth£797
Cash£15,302

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2017Liquidators' statement of receipts and payments to 24 May 2017 (16 pages)
14 June 2016Registered office address changed from Hamilton House 123 Broad Street Barry Vale of Glamorgan CF62 7AL to C12 Marquis Court Marquisway T.V.T.E Gateshead NE11 0RU on 14 June 2016 (2 pages)
10 June 2016Statement of affairs with form 4.19 (5 pages)
10 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
10 June 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Hamilton House 123 Broad Street Barry Vale of Glamorgan CF62 7AL on 13 May 2015 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2014Appointment of Miss Claire Nicholls as a director (2 pages)
7 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)