London
EC2V 6DL
Director Name | Mr Michael Patrick Henebery |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Jeremy Charles Wilson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 August 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
663 at £0.01 | Michael Patrick Henebery 66.30% Ordinary |
---|---|
194 at £0.01 | Darren Michael Gibson 19.40% Ordinary |
143 at £0.01 | Jeremy Charles Wilson 14.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,435 |
Net Worth | -£202,107 |
Cash | £8,490 |
Current Liabilities | £731,554 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page) |
2 February 2011 | Sub-division of shares on 17 January 2011 (5 pages) |
2 February 2011 | Sub-division of shares on 17 January 2011 (5 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
14 December 2010 | Appointment of Mr Jeremy Charles Wilson as a director (2 pages) |
14 December 2010 | Appointment of Mr Jeremy Charles Wilson as a director (2 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
23 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
23 November 2009 | Company name changed aurora capital LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Company name changed aurora capital LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Change of name notice (2 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|