Company NameAurora Pro Clean Limited
DirectorMelvyn Stephen Gilbert
Company StatusLiquidation
Company Number07009032
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Previous NamesBorncrest Limited and Professional Office Cleaning Services Limited

Business Activity

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

Directors

Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Beech Street
Central Point
London
EC2Y 8AD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Gainsborough Gardens
Golders Green
London
NW11 9BJ
Director NameWilliam Rodreguez Piedrahita
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Colombian
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameLeonard Joseph Long
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 14 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD

Contact

Websiteauroraproclean.com
Telephone0800 0123456
Telephone regionFreephone

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9 at £1Titan Facilities Management LTD
90.00%
Ordinary
1 at £1William Rodriguez Piedrahita
10.00%
Ordinary

Financials

Year2014
Net Worth-£372,552
Current Liabilities£42,185

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due22 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 July 2020 (3 years, 9 months ago)
Next Return Due1 August 2021 (overdue)

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
21 February 2020Termination of appointment of William Rodreguez Piedrahita as a director on 14 February 2020 (1 page)
20 February 2020Appointment of Mr Melvyn Stephen Gilbert as a director on 14 February 2020 (2 pages)
20 February 2020Termination of appointment of Leonard Joseph Long as a director on 14 February 2020 (1 page)
19 February 2020Termination of appointment of a director (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Change of details for Titan Facilities Management Limited as a person with significant control on 22 August 2019 (2 pages)
15 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page)
5 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
16 July 2018Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD (1 page)
9 January 2018Change of details for Titan Facilities Management Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
8 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Director's details changed for Leonard Joseph Long on 7 August 2017 (2 pages)
4 September 2017Director's details changed for Leonard Joseph Long on 7 August 2017 (2 pages)
14 August 2017Director's details changed for William Rodreguez Piedrahita on 7 August 2017 (2 pages)
14 August 2017Director's details changed for William Rodreguez Piedrahita on 7 August 2017 (2 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
22 April 2014Director's details changed for Leonard Joseph Long on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Leonard Joseph Long on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for William Rodreguez Piedrahita on 7 April 2014 (3 pages)
22 April 2014Director's details changed for William Rodreguez Piedrahita on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Leonard Joseph Long on 7 April 2014 (3 pages)
22 April 2014Director's details changed for William Rodreguez Piedrahita on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Company name changed professional office cleaning services LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed professional office cleaning services LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
2 June 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
14 September 2010Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (2 pages)
14 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
14 September 2010Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (2 pages)
14 September 2010Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (2 pages)
22 December 2009Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (3 pages)
22 December 2009Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (3 pages)
22 December 2009Director's details changed for William Rodreguez Piedrahita on 1 October 2009 (3 pages)
7 November 2009Appointment of Leonard Joseph Long as a director (2 pages)
7 November 2009Appointment of Leonard Joseph Long as a director (2 pages)
6 November 2009Termination of appointment of Melvyn Gilbert as a director (1 page)
6 November 2009Termination of appointment of Melvyn Gilbert as a director (1 page)
29 October 2009Change of name notice (2 pages)
29 October 2009Company name changed borncrest LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Company name changed borncrest LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
28 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
28 October 2009Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (1 page)
28 October 2009Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (1 page)
28 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
23 September 2009Director appointed melvyn stephen gilbert (1 page)
23 September 2009Director appointed william rodreguez piedrahita (1 page)
23 September 2009Director appointed william rodreguez piedrahita (1 page)
23 September 2009Director appointed melvyn stephen gilbert (1 page)
8 September 2009Appointment terminated director andrew davis (1 page)
8 September 2009Appointment terminated director andrew davis (1 page)
4 September 2009Incorporation (17 pages)
4 September 2009Incorporation (17 pages)