Company NameAurora Executive Search Limited
Company StatusDissolved
Company Number05030493
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesVedimed Limited and Chatham Interim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameDr Seema Sawhney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameThomas Dale McKenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address6 Turley Cottages Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QB
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered Address53 Chandos Place
Covent Garden
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 September 2008Appointment terminated director thomas mckenzie (1 page)
10 September 2008Appointment Terminated Director thomas mckenzie (1 page)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
5 February 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 February 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Registered office changed on 05/01/07 from: 40 tangier road richmond surrey TW10 5DW (1 page)
5 January 2007Registered office changed on 05/01/07 from: 40 tangier road richmond surrey TW10 5DW (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
3 January 2007Accounts made up to 31 December 2005 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 August 2006Company name changed chatham interim LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed chatham interim LIMITED\certificate issued on 10/08/06 (2 pages)
2 March 2006Return made up to 30/01/06; full list of members (7 pages)
2 March 2006Return made up to 30/01/06; full list of members (7 pages)
15 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2006Company name changed vedimed LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed vedimed LIMITED\certificate issued on 24/01/06 (2 pages)
31 October 2005Accounts made up to 31 January 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 April 2005Return made up to 30/01/05; full list of members (7 pages)
18 April 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 1A crown lane london SW16 3DJ (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 1A crown lane london SW16 3DJ (1 page)
30 January 2004Incorporation (13 pages)
30 January 2004Incorporation (13 pages)