Company NameAurora Corporations
Company StatusDissolved
Company Number00393542
CategoryPrivate Unlimited Company
Incorporation Date1 March 1945(79 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDina Tversky
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 1997(51 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 05 June 2007)
RoleJournalist
Correspondence AddressAshford
20 Murphy St
South Yarra
Victoria
3141
Director NameJonathan Tversky
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 2003(58 years, 3 months after company formation)
Appointment Duration4 years (closed 05 June 2007)
RoleDental Surgeon
Correspondence Address20 Murphy Street
South Yarra
Melbourne
Victoria 3141
Australia
Secretary NameDina Tversky
NationalityAustralian
StatusClosed
Appointed28 December 2005(60 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressAshford
20 Murphy St
South Yarra
Victoria
3141
Director NameMrs Cecile Condrey
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleManager
Correspondence AddressMoon Rakers
Anne Port
St Martin
Channel
Director NameMr Martin Millis
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleManager
Correspondence AddressMoon Rakers
Anne Port St Martin
Jersey
Channel
Director NameMr Nicky Millis
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 1992)
RoleManager
Correspondence AddressMoon Rakers
Anne Port St Martin
Jersey
Channel
Secretary NameMr Martin Millis
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressMoon Rakers
Anne Port St Martin
Jersey
Channel
Director NameMerrie Ross
NationalityBritish
StatusResigned
Appointed10 October 1992(47 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 November 2006)
RoleRetired
Correspondence AddressAshford
20 Murphy Street
South Yarra
Victoria 3141
Australia
Secretary NameMerrie Ross
NationalityBritish
StatusResigned
Appointed01 November 2000(55 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2006)
RoleRetired
Correspondence AddressAshford
20 Murphy Street
South Yarra
Victoria 3141
Australia

Location

Registered Address3 Shakespeare Rd
Finchley
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£407,291

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 November 2005Return made up to 01/11/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 November 2003Return made up to 30/11/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
10 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
8 December 2000Return made up to 30/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
19 May 2000Accounts for a small company made up to 5 April 2000 (4 pages)
26 November 1999Return made up to 30/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 1999Full accounts made up to 5 April 1999 (6 pages)
19 November 1998Return made up to 30/11/98; full list of members (6 pages)
14 May 1998Full accounts made up to 5 April 1998 (8 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 June 1997Full accounts made up to 5 April 1997 (8 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
29 November 1996Return made up to 30/11/96; no change of members (4 pages)
28 October 1996Full accounts made up to 5 April 1996 (8 pages)
8 December 1995Full accounts made up to 5 April 1995 (8 pages)
17 November 1995Return made up to 30/11/95; full list of members (6 pages)