Company NameA1Yautos Ltd
Company StatusDissolved
Company Number12800626
CategoryPrivate Limited Company
Incorporation Date7 August 2020(3 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Mohammed Ali
StatusClosed
Appointed02 October 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address20 Whittington Grove
Fenham
Newcastle
NE5 2QP
Director NameMr Mohammed Ali
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
Director NameMr Gurdial Singh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2020(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Judes Terrace
South Shields
Tyne & Wear
NE33 5PB

Location

Registered Address20 Whittington Grove
Fenham
Newcastle
NE5 2QP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 20 Whittington Grove Fenham Newcastle NE5 2QP on 10 August 2021 (1 page)
6 August 2021Secretary's details changed for Mr Mohammed Ali on 6 August 2021 (1 page)
24 March 2021Termination of appointment of Gurdial Singh as a director on 23 March 2021 (1 page)
24 March 2021Cessation of Gurdial Singh as a person with significant control on 23 March 2021 (1 page)
2 October 2020Termination of appointment of Mohammed Ali as a director on 2 October 2020 (1 page)
2 October 2020Notification of Gurdial Singh as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Cessation of Mohammed Ali as a person with significant control on 2 October 2020 (1 page)
2 October 2020Appointment of Mr Gurdial Singh as a director on 2 October 2020 (2 pages)
2 October 2020Appointment of Mr Mohammed Ali as a secretary on 2 October 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
7 August 2020Incorporation
Statement of capital on 2020-08-07
  • GBP 1
(29 pages)