Harrow
Middlesex
HA3 6RZ
Secretary Name | Stella Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Wellington Road Wealdstone Harrow Middlesex HA3 5SE |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(1 year after company formation) |
Appointment Duration | 4 years (resigned 10 May 2012) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | aurolis.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Dorothy Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,328 |
Cash | £500 |
Current Liabilities | £17,008 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
23 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
5 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 February 2015 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page) |
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 May 2014 | Director's details changed for Dorothy Johnston on 10 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Dorothy Johnston on 10 May 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2012 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
10 May 2012 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
8 May 2008 | Secretary appointed westco nominees LTD (1 page) |
8 May 2008 | Secretary appointed westco nominees LTD (1 page) |
30 April 2008 | Appointment terminated secretary stella johnston (1 page) |
30 April 2008 | Appointment terminated secretary stella johnston (1 page) |
12 April 2007 | Incorporation (14 pages) |
12 April 2007 | Incorporation (14 pages) |