This company is commonly known as R & I Autos Limited. The company was founded 24 years ago and was given the registration number 03781026. The firm's registered office is in NORWICH. You can find them at The Union Building 51-59 5th Floor, Rose Lane, Norwich, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | R & I AUTOS LIMITED |
---|---|---|
Company Number | : | 03781026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Union Building 51-59 5th Floor, Rose Lane, Norwich, Norfolk, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Union Building 51-59, 5th Floor, Rose Lane, Norwich, NR1 1BY | Director | 12 August 2015 | Active |
182a London Road, Dunton Green, Sevenoaks, TN13 2TB | Secretary | 02 June 1999 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Secretary | 04 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 June 1999 | Active |
7 Framley Road, Tonbridge, TN10 4HS | Director | 04 June 1999 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 04 August 2004 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 02 June 1999 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 08 May 2003 | Active |
182a London Road, Dunton Green, Sevenoaks, TN13 2TB | Director | 02 June 1999 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 25 April 2012 | Active |
Millbrook, Underhill Lane, Clayton, BN6 9PJ | Director | 13 November 2002 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 12 August 2015 | Active |
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL | Director | 21 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 June 1999 | Active |
Paul George Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | The Union Building 51-59, 5th Floor, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-16 | Resolution | Resolution. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Gazette | Gazette filings brought up to date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Gazette | Gazette notice compulsory. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.