Company NameAutograph Luxury Services Ltd
Company StatusDissolved
Company Number09615093
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesAutograph Prestige North East Ltd and Autograph Chauffeurs North East Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Rizwana Hussain
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rockcliffe Road
Linthorpe
Middlesbrough
TS5 5DN
Director NameMr Safraz Hussain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rockcliffe Road
Linthorpe
Middlesbrough
TS5 5DN

Location

Registered Address72 Borough Road
Middlesbrough
TS1 2JH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 August 2017Notification of Safraz Hussain as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(4 pages)
2 December 2015Registered office address changed from 12 Rockcliffe Road Linthorpe Middlesbrough TS5 5DN United Kingdom to 72 Borough Road Middlesbrough TS1 2JH on 2 December 2015 (1 page)
26 November 2015Company name changed autograph prestige north east LTD\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
1 June 2015Director's details changed for Mr Sarfraz Hussain on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Sarfraz Hussain on 1 June 2015 (2 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)