Company NameUK Auto Lights Ltd
Company StatusDissolved
Company Number06976852
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Madior Gning
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 December 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address91 Park Lane
Middlesbrough
Cleveland
TS1 3LN
Secretary NameMr Madior Gning
NationalityBritish
StatusClosed
Appointed17 September 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 December 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address91 Park Lane
Middlesbrough
Cleveland
TS1 3LN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressUnit 2 Brentnall Business Centre
65 Gilkes Street
Middlesbrough
Cleveland
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£3,942
Cash£2,160
Current Liabilities£21,176

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 December 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
3 December 2010Secretary's details changed for Madior Gning on 30 July 2010 (1 page)
3 December 2010Director's details changed for Mr Madior Gning on 30 July 2010 (2 pages)
3 December 2010Director's details changed for Mr Madior Gning on 30 July 2010 (2 pages)
3 December 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
3 December 2010Secretary's details changed for Madior Gning on 30 July 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2009Director and secretary appointed madior gning (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
20 September 2009Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
20 September 2009Director and secretary appointed madior gning (2 pages)
20 September 2009Ad 17/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 July 2009Incorporation (9 pages)
30 July 2009Appointment Terminated Director yomtov jacobs (1 page)
30 July 2009Incorporation (9 pages)
30 July 2009Appointment terminated director yomtov jacobs (1 page)