Company NameAuratel (UK) Limited
Company StatusDissolved
Company Number07387796
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameAura Energy Logistics Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stewart John Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigglesworth House 69 Southwark Bridge Road
London
SE1 9HH
Director NameMr Teddy Noel Theanne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands The Avenue
Bushey
Hertfordshire
WD23 2LL
Director NameMr Jean-Paul Emmerson Theanne
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands The Avenue
Bushey
Hertfordshire
WD23 2LL
Director NameMr Teddy Noel Theanne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands The Avenue
Bushey
WD23 2LL

Location

Registered AddressWigglesworth House
69 Southwark Bridge Road
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

740 at £1Jean-paul Emmerson Theanne
74.00%
Ordinary
260 at £1Stewart Hamilton
26.00%
Ordinary

Financials

Year2014
Net Worth-£24,973
Cash£12,824
Current Liabilities£62,637

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014Termination of appointment of Teddy Noel Theanne as a director on 24 January 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
11 February 2014Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 11 February 2014 (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts made up to 30 September 2011 (5 pages)
25 May 2012Termination of appointment of Jean-Paul Emmerson Theanne as a director on 21 May 2012 (1 page)
25 May 2012Appointment of Mr Teddy Theanne as a director on 21 May 2012 (2 pages)
16 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 1,000
(3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
(3 pages)
13 February 2012Termination of appointment of Teddy Noel Theanne as a director on 13 February 2012 (1 page)
13 February 2012Appointment of Mr Jean-Paul Emmerson Theanne as a director on 13 February 2012 (2 pages)
26 January 2012Appointment of Mr Stewart John Hamilton as a director on 25 January 2012 (2 pages)
1 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 October 2011Change of name notice (3 pages)
28 October 2011Company name changed aura energy logistics services LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)