Company NameAuto Sphere Limited
Company StatusDissolved
Company NumberSC390898
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

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 Venkata Raja Sekhar Somarouthu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Telferton
Edinburgh
EH7 6UL
Scotland
Director NameMr Tomasz Boleslaw Rolka
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address30 Nichollfield
Edinburgh
EH6 4SY
Scotland
Secretary NameMiss Magdalena Anna Osinska
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address36/4 Lower London Road
Edinburgh
EH7 6AF
Scotland

Contact

Websitewww.autosphere.co.uk
Email address[email protected]
Telephone0131 6699118
Telephone regionEdinburgh

Location

Registered AddressPjg Recovery (Scotland) Limited
Enterprise House Southbank Businss Park
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2013
Turnover£203,050
Gross Profit£142,008
Net Worth-£61,486
Cash£4,500
Current Liabilities£85,987

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
15 December 2014Return of final meeting of voluntary winding up (3 pages)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Registered office address changed from 15 West Telferton Edinburgh EH7 6UL on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 15 West Telferton Edinburgh EH7 6UL on 23 June 2014 (2 pages)
1 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
26 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Magdalena Anna Osinska as a secretary on 25 January 2013 (1 page)
16 April 2013Termination of appointment of Magdalena Anna Osinska as a secretary on 25 January 2013 (1 page)
16 April 2013Director's details changed for Mr Venkata Raja Sekhar Somarouthu on 5 January 2011 (2 pages)
16 April 2013Director's details changed for Mr Venkata Raja Sekhar Somarouthu on 5 January 2011 (2 pages)
16 April 2013Termination of appointment of Magdalena Anna Osinska as a secretary on 25 January 2013 (1 page)
16 April 2013Director's details changed for Mr Venkata Raja Sekhar Somarouthu on 5 January 2011 (2 pages)
16 April 2013Termination of appointment of Magdalena Anna Osinska as a secretary on 25 January 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Tomasz Boleslaw Rolka as a director on 1 October 2011 (1 page)
13 October 2011Termination of appointment of Tomasz Boleslaw Rolka as a director on 1 October 2011 (1 page)
13 October 2011Termination of appointment of Tomasz Boleslaw Rolka as a director on 1 October 2011 (1 page)
30 December 2010Incorporation (24 pages)
30 December 2010Incorporation (24 pages)