Company NameAuburn Ltd
Company StatusDissolved
Company Number04433383
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date11 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Bushe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 11 July 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address93 Balfour Road
London
N5 2HE
Director NameClifford Graham John Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 11 July 2011)
RoleExecutive Architect
Country of ResidenceEngland
Correspondence Address15 Glasswork Studios
Basing Place
London
E2 8AB
Director NameMr John Markos Lyras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 11 July 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address17 Sheldon Avenue
London
N6 4JS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,932
Cash£8,846
Current Liabilities£1,948,873

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
11 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
14 July 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 14 July 2010 (2 pages)
5 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Declaration of solvency (3 pages)
15 January 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Declaration of solvency (3 pages)
15 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2008Appointment of a voluntary liquidator (1 page)
14 July 2007Full accounts made up to 30 September 2006 (12 pages)
14 July 2007Full accounts made up to 30 September 2006 (12 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 June 2006Return made up to 08/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 08/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
17 June 2005Return made up to 08/05/05; full list of members (3 pages)
17 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Return made up to 08/05/04; full list of members (6 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Return made up to 08/05/04; full list of members (6 pages)
10 March 2004Full accounts made up to 30 September 2003 (10 pages)
10 March 2004Full accounts made up to 30 September 2003 (10 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
9 September 2002Ad 25/06/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
9 September 2002Ad 25/06/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
9 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
9 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 July 2002Memorandum and Articles of Association (1 page)
25 July 2002Memorandum and Articles of Association (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
25 June 2002Registered office changed on 25/06/02 from: 1 snow hill london EC1A 2EN (1 page)
25 June 2002Registered office changed on 25/06/02 from: 1 snow hill london EC1A 2EN (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Ad 21/05/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Ad 21/05/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
8 May 2002Incorporation (11 pages)