Company NameAutospec Limited
Company StatusDissolved
Company Number07047323
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Raghu Nandhan Raju
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Timber Court
Grays
Essex
RM17 6PW

Location

Registered Address13 Timber Court
Grays
Essex
RM17 6PW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Raghu Nandhan Raju
100.00%
Ordinary

Financials

Year2014
Net Worth£3,806
Cash£6,877
Current Liabilities£3,071

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2012Registered office address changed from 41 Barrington Close Swindon SN3 6HF United Kingdom on 1 January 2012 (1 page)
1 January 2012Director's details changed for Mr Raghu Nandhan Raju on 23 November 2011 (2 pages)
1 January 2012Registered office address changed from 41 Barrington Close Swindon SN3 6HF United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 41 Barrington Close Swindon SN3 6HF United Kingdom on 1 January 2012 (1 page)
1 January 2012Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2012-01-01
  • GBP 1
(3 pages)
1 January 2012Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2012-01-01
  • GBP 1
(3 pages)
1 January 2012Director's details changed for Mr Raghu Nandhan Raju on 23 November 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Registered office address changed from 63 Avocet Close Rugby Warwickshire CV23 0WU United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 63 Avocet Close Rugby Warwickshire CV23 0WU United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 63 Avocet Close Rugby Warwickshire CV23 0WU United Kingdom on 1 June 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Registered office address changed from 74 Duckham Court Coventry West Midlands CV6 1PZ United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 74 Duckham Court Coventry West Midlands CV6 1PZ United Kingdom on 31 January 2011 (1 page)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Raghu Nandhan Raju on 18 October 2010 (3 pages)
20 October 2010Director's details changed for Mr Raghu Nandhan Raju on 18 October 2010 (3 pages)
18 October 2010Registered office address changed from 17 Wake Road Peterborough Cambridgeshire PE1 5AW on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 17 Wake Road Peterborough Cambridgeshire PE1 5AW on 18 October 2010 (1 page)
2 December 2009Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 December 2009 (2 pages)
3 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
3 November 2009Registered office address changed from 17 Wake Road Peterborough PE1 5AW United Kingdom on 3 November 2009 (1 page)
3 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
3 November 2009Registered office address changed from 17 Wake Road Peterborough PE1 5AW United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 17 Wake Road Peterborough PE1 5AW United Kingdom on 3 November 2009 (1 page)
17 October 2009Incorporation (22 pages)
17 October 2009Incorporation (22 pages)