Company NameAurelia Public Relations Limited
Company StatusDissolved
Company Number05530407
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameThe White Consultancy Limited

Business Activity

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

Directors

Secretary NameAlexandra Robson
NationalityBritish
StatusClosed
Appointed19 May 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years (closed 19 May 2015)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAlexandra Robson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(5 years, 9 months after company formation)
Appointment Duration4 years (closed 19 May 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address61 Eaton Terrace
London
SW1W 8TR
Director NameSimon Edward Brocklebank-Fowler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Eaton Terrace
London
SW1W 8TR
Secretary NameJeremy Paul Walker
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Chipmunk Chase
Salisbury Village
Hatfield
Hertfordshire
AL10 9GH

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alexandra Robson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Accounts made up to 31 August 2013 (2 pages)
19 September 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 19 September 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Alexandra Robson on 31 March 2012 (2 pages)
11 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
11 October 2012Secretary's details changed for Alexandra Robson on 31 March 2012 (1 page)
11 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts made up to 31 August 2012 (2 pages)
16 May 2012Accounts made up to 31 August 2011 (2 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Alexandra Robson as a director (2 pages)
3 August 2011Termination of appointment of Simon Brocklebank-Fowler as a director (1 page)
30 June 2011Accounts made up to 31 August 2010 (2 pages)
30 June 2011Appointment of Alexandra Robson as a director (2 pages)
30 June 2011Termination of appointment of Simon Brocklebank-Fowler as a director (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts made up to 31 August 2009 (2 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
30 June 2009Accounts made up to 31 August 2008 (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 August 2007 (4 pages)
26 February 2008Secretary's change of particulars / alexandra robson / 07/02/2008 (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
22 August 2007Return made up to 08/08/07; full list of members (2 pages)
26 June 2007Accounts made up to 31 August 2006 (4 pages)
27 September 2006Return made up to 08/08/06; full list of members (2 pages)
27 September 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
21 April 2006Company name changed the white consultancy LIMITED\certificate issued on 21/04/06 (2 pages)
8 August 2005Incorporation (19 pages)