Company NameAurigon Limited
Company StatusDissolved
Company Number05778945
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameEuro-Venture Informations & Consulting Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David El Dib
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustrian
StatusClosed
Appointed01 December 2009(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 16 March 2021)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address34 Burggasse
Wien
1070
Director NameEl Dib David
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustria
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleManager
Correspondence AddressBurgenlandg. 27/2/1
Brunn/Geb.
At2345
Director NameSimon El Dib
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressK. Elisabethstrasse 7/2/3
2344 Ma. Enzersdorf
Austria
Director NameMr Holger Malz
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2018(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameBusiness Innovation Sec Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressOmega 4 No 116
6 Roach Road
London
E3 2PA
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed26 December 2007(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2008)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed16 July 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2009)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2012)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

4.9k at £1Aurigon Limited-belize
98.00%
Ordinary
100 at £1David El Dib
2.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Director's details changed for David El Dib on 24 September 2015 (2 pages)
24 September 2015Director's details changed for David El Dib on 24 September 2015 (2 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000
(4 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000
(4 pages)
17 November 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 20-22 Wenlock Road London N1 7GU on 17 November 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(4 pages)
6 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from 1a Pope Street London SE1 3PH on 11 October 2012 (1 page)
10 October 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
8 February 2010Appointment of Stm Nominee Secretaries Ltd as a secretary (2 pages)
8 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Appointment of David El Dib as a director (2 pages)
21 January 2010Termination of appointment of Simon El Dib as a director (1 page)
21 January 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
28 August 2009Registered office changed on 28/08/2009 from 69 great hampton street birmingham west midlands B18 6EW (1 page)
18 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2008Return made up to 12/04/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary westco nominees LIMITED (1 page)
15 August 2008Director appointed simon el dib (1 page)
15 August 2008Appointment terminated director el david (1 page)
15 August 2008Company name changed euro-venture informations & consulting LTD\certificate issued on 18/08/08 (2 pages)
13 August 2008Appointment terminated secretary business innovation sec LTD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 26 york street london W1U 6PZ (1 page)
13 August 2008Secretary appointed go ahead service LTD (1 page)
27 February 2008Secretary appointed westco nominees LIMITED (1 page)
15 January 2008Registered office changed on 15/01/08 from: omega 4 no 116 6 roach road, london, E3 2PA (1 page)
2 July 2007Return made up to 12/04/07; full list of members (2 pages)
19 December 2006Registered office changed on 19/12/06 from: studio 28 center 4.01, 28 lawrence road, london, N15 4EG (1 page)
19 December 2006Secretary's particulars changed (1 page)
12 April 2006Incorporation (13 pages)