Company NameAuramotion Limited
Company StatusDissolved
Company Number03364426
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameCashaid Limited

Directors

Director NameCatherine Maziere
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed07 May 1997(6 days after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address41 Rue Boissy
D Anglas
Paris 75008
Foreign
France
Director NamePhilippe Maziere
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed07 May 1997(6 days after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleTrader
Correspondence Address41 Rue Boissy
D Anglias 75008
Paris
Foreign
France
Secretary NamePhilippe Maziere
NationalityFrench
StatusClosed
Appointed07 May 1997(6 days after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address41 Rue Boissy
D Anglias 75008
Paris
Foreign
France
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMb Suite 178-202 Great Portland
Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1998Registered office changed on 13/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
19 June 1997Registered office changed on 19/06/97 from: 60 great marlborough street london W1V 2BA (1 page)
15 May 1997Company name changed cashaid LIMITED\certificate issued on 16/05/97 (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 120 east road london N1 6AA (1 page)
1 May 1997Incorporation (15 pages)