Company NameDeutsche Automotive Limited
Company StatusDissolved
Company Number06102379
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameBrookson (5533H) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ahmed Qureshi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 07 December 2021)
RoleCalibration Engineer
Country of ResidenceEngland
Correspondence Address36 Hastingwood Court
Youngs Road
Ilford
Essex
IG2 7LF
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteautodeutsche.co.uk
Telephone020 74855600
Telephone regionLondon

Location

Registered Address1 Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Ahmed Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£682
Cash£3,904
Current Liabilities£9,446

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 October 2020Change of details for Mr Ahmed Qureshi as a person with significant control on 1 October 2020 (2 pages)
22 September 2020Notification of Ahmed Qureshi as a person with significant control on 1 July 2018 (2 pages)
22 September 2020Cessation of Ahmed Qureshi as a person with significant control on 1 September 2020 (1 page)
12 August 2020Notification of Ahmed Qureshi as a person with significant control on 1 July 2016 (2 pages)
12 August 2020Cessation of Ahmed Qureshi as a person with significant control on 1 July 2016 (1 page)
10 August 2020Withdrawal of a person with significant control statement on 10 August 2020 (2 pages)
18 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Notification of Ahmed Qureshi as a person with significant control on 1 July 2016 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 36 Hastingwood Court Youngs Road Ilford IG2 7LF England to 1 Station Court Station Approach Wickford SS11 7AT on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 36 Hastingwood Court Youngs Road Ilford IG2 7LF England to 1 Station Court Station Approach Wickford SS11 7AT on 12 December 2017 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 36 Hastingwood Court Youngs Road Ilford IG2 7LF on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 36 Hastingwood Court Youngs Road Ilford IG2 7LF on 16 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
28 August 2007Company name changed brookson (5533H) LIMITED\certificate issued on 28/08/07 (3 pages)
28 August 2007Company name changed brookson (5533H) LIMITED\certificate issued on 28/08/07 (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)