Company NameAura Lights Limited
Company StatusDissolved
Company Number03052092
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameLeanmate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jagdeep Shah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(7 months after company formation)
Appointment Duration17 years, 6 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Salmon Street
Kingsbury
London
NW9 8YA
Secretary NameMr Jagdeep Shah
NationalityBritish
StatusClosed
Appointed22 March 2000(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Salmon Street
Kingsbury
London
NW9 8YA
Secretary NamePriti Shah
NationalityBritish
StatusResigned
Appointed30 November 1995(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2000)
RoleSecretary
Correspondence Address133 Salmon Street
London
NW9 8NG
Director NameMohit Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2000(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 May 2010)
RoleTechnical Director
Correspondence Address112 Vrinda
15 Poddar Road
Santa Cruz
West Bombay
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Aintree Road
Perivale Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(4 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(4 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Termination of appointment of Mohit Patel as a director (1 page)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Mohit Patel as a director (1 page)
8 June 2010Termination of appointment of Mohit Patel as a director (1 page)
8 June 2010Termination of appointment of Mohit Patel as a director (1 page)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 17/05/05; full list of members (7 pages)
27 May 2005Return made up to 17/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2004Return made up to 02/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 6 park lane wembley middlesex HA9 7RP (1 page)
8 September 2003Registered office changed on 08/09/03 from: 6 park lane wembley middlesex HA9 7RP (1 page)
18 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 July 2003Return made up to 02/05/03; full list of members (7 pages)
23 July 2003Return made up to 02/05/03; full list of members (7 pages)
24 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
24 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 16 harrowes meade edgware middlesex HA8 8RP (1 page)
12 February 2003Registered office changed on 12/02/03 from: 16 harrowes meade edgware middlesex HA8 8RP (1 page)
9 September 2002Return made up to 02/05/02; full list of members (7 pages)
9 September 2002Return made up to 02/05/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
21 August 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 02/05/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
5 July 2000Return made up to 02/05/00; full list of members (6 pages)
5 July 2000Return made up to 02/05/00; full list of members (6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Company name changed leanmate LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed leanmate LIMITED\certificate issued on 20/04/00 (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 March 2000Accounts made up to 31 May 1999 (1 page)
30 June 1999Return made up to 02/05/99; full list of members (6 pages)
30 June 1999Return made up to 02/05/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 April 1999Accounts made up to 31 May 1998 (1 page)
27 August 1998Return made up to 02/05/98; no change of members (4 pages)
27 August 1998Return made up to 02/05/98; no change of members (4 pages)
6 August 1997Return made up to 02/05/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 August 1997Accounts made up to 31 May 1997 (1 page)
6 August 1997Return made up to 02/05/97; no change of members (4 pages)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Accounts made up to 31 May 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
16 June 1996Return made up to 02/05/96; full list of members (6 pages)
16 June 1996Return made up to 02/05/96; full list of members (6 pages)
4 February 1996Registered office changed on 04/02/96 from: c/o divya malde & co a! 16 harrowes meade edgware middlesex HA8 8RP (1 page)
4 February 1996Registered office changed on 04/02/96 from: c/o divya malde & co a! 16 harrowes meade edgware middlesex HA8 8RP (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
5 December 1995Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 December 1995Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 May 1995Incorporation (38 pages)
2 May 1995Incorporation (19 pages)