Company NameI & G Automotive Ltd
DirectorIurie Ghinda
Company StatusActive
Company Number10145113
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)
Previous NamesData & Analytics Services UK Ltd and ISM Autos Ltd

Business Activity

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

Directors

Director NameMr Iurie Ghinda
Date of BirthMay 1968 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed01 February 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Downs Grove
Basildon
SS16 4QL
Director NameMr Gaurav Shinh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceIndia
Correspondence AddressUnit 4-7 Askew Farm Lane
Grays
RM17 5XR
Director NameMr Rajiv Kumar
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2020)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4-7 Askew Farm Lane
Grays
RM17 5XR

Location

Registered Address28 Downs Grove
Basildon
SS16 4QL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardNethermayne
Built Up AreaBasildon

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

23 February 2021Change of details for Mr Iurie Ghinda as a person with significant control on 1 February 2021 (2 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (3 pages)
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
18 June 2020Termination of appointment of Rajiv Kumar as a director on 1 February 2020 (1 page)
18 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
18 June 2020Notification of Iurie Ghinda as a person with significant control on 1 February 2020 (2 pages)
18 June 2020Withdraw the company strike off application (1 page)
18 June 2020Withdrawal of a person with significant control statement on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from Five Witches Mottingham Lane London SE9 4RX England to Unit 4-7 Askew Farm Lane Grays RM17 5XR on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Iurie Ghinda as a director on 1 February 2020 (2 pages)
18 June 2020Termination of appointment of Gaurav Shinh as a director on 1 February 2020 (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 61 Priolo Road London SE7 7PX England to Five Witches Mottingham Lane London SE9 4RX on 22 February 2018 (1 page)
7 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 October 2016Appointment of Mr Rajiv Kumar as a director on 7 October 2016 (2 pages)
15 October 2016Appointment of Mr Rajiv Kumar as a director on 7 October 2016 (2 pages)
12 October 2016Registered office address changed from 61 Seren Park Gardens London SE3 7RP United Kingdom to 61 Priolo Road London SE7 7PX on 12 October 2016 (1 page)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)