Company NameAurora Sunderland Limited
Company StatusDissolved
Company Number04726374
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Ian Higson
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 04 August 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameNicola Jayne Bryant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleAccountant
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
4 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Return made up to 13/03/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 July 2007Return made up to 13/03/07; full list of members (5 pages)
21 September 2006Director's particulars changed (1 page)
28 April 2006Return made up to 08/04/06; full list of members (6 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 May 2005Return made up to 08/04/05; full list of members (6 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004New director appointed (8 pages)
23 June 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 08/04/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
18 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 April 2003Secretary resigned (1 page)