Company NameAurora Information Technology Limited
Company StatusDissolved
Company Number03200973
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Fisk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(3 days after company formation)
Appointment Duration9 years, 10 months (closed 11 April 2006)
RoleComputer Systems Designer
Correspondence AddressStafford House Market Square
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LJ
Secretary NameHilary Jane Fisk
NationalityBritish
StatusClosed
Appointed27 November 2000(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 April 2006)
RoleLibrarian
Correspondence AddressStafford House
Market Square, Hanslope
Milton Keynes
Buckinghamshire
MK19 7LJ
Director NameJennifer Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2000)
RoleSoftware Consutant
Correspondence Address54 Balcombe Street
London
Nw1
Secretary NameJennifer Walker
NationalityBritish
StatusResigned
Appointed23 May 1996(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2000)
RoleSoftware Consutant
Correspondence Address54 Balcombe Street
London
Nw1
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressApex House
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
20 September 2004Return made up to 20/05/04; full list of members (6 pages)
20 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 May 2004Registered office changed on 21/05/04 from: lanmor house 370-386 high road wenmbley middlesex HA9 6AX (1 page)
17 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 20/05/03; full list of members (5 pages)
1 June 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XV (1 page)
25 June 2002Return made up to 20/05/02; no change of members (4 pages)
4 September 2001Return made up to 20/05/01; no change of members (4 pages)
6 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
6 August 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 May 2000 (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 May 1999 (1 page)
17 June 1999Return made up to 20/05/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 May 1998 (1 page)
19 August 1998Return made up to 20/05/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 May 1997 (1 page)
22 July 1997Return made up to 20/05/97; full list of members (5 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 85 ballards lane finchley london N3 1XU (1 page)
7 June 1996Registered office changed on 07/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
20 May 1996Incorporation (14 pages)