Company NameAurium Limited
Company StatusDissolved
Company Number06680457
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Kerry Frances Johnston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Eric Adeniaran Lipede
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Blockley Road
Sudbury Court Estate
North Wembley
Middlesex
HA0 3LW
Director NameMr David Onifade
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Blockley Road
Wembley
Middlesex
HA0 3LW
Director NameMr Nazim Ali
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2010)
RoleChartered & Certified Accountant
Country of ResidenceEngland
Correspondence Address34 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DG

Location

Registered Address109 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Shareholders

100 at £1Kerry Johnston
100.00%
Ordinary

Financials

Year2014
Turnover£30,125
Gross Profit£30,125
Net Worth£48
Current Liabilities£3,026

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
13 April 2011Appointment of Miss Kerry Frances Johnston as a director (2 pages)
13 April 2011Termination of appointment of Nazim Ali as a director (1 page)
13 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
13 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
13 April 2011Termination of appointment of Nazim Ali as a director (1 page)
13 April 2011Appointment of Miss Kerry Frances Johnston as a director (2 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr David Onifade on 1 January 2010 (2 pages)
8 April 2010Termination of appointment of Eric Lipede as a director (1 page)
8 April 2010Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 April 2010Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages)
8 April 2010Appointment of Mr Nazim Ali as a director (2 pages)
8 April 2010Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 April 2010Appointment of Mr Nazim Ali as a director (2 pages)
8 April 2010Director's details changed for Mr David Onifade on 1 January 2010 (2 pages)
8 April 2010Termination of appointment of Eric Lipede as a director (1 page)
8 April 2010Director's details changed for Mr David Onifade on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of David Onifade as a director (1 page)
16 March 2010Termination of appointment of David Onifade as a director (1 page)
14 September 2009Return made up to 04/02/09; full list of members; amend (5 pages)
14 September 2009Return made up to 04/02/09; full list of members; amend (5 pages)
10 August 2009Director appointed mr david onifade (1 page)
10 August 2009Director appointed mr david onifade (1 page)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 August 2008Incorporation (8 pages)
26 August 2008Incorporation (8 pages)