London
EC1A 4AB
Director Name | Mr Chirag Rajendraprasad Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £153,121 |
Cash | £72,887 |
Current Liabilities | £420,516 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2015 | Delivered on: 2 December 2015 Satisfied on: 13 February 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 100 commercial way, london, SE15 5GG (1ST charge) (title number TGL252540). Please refer to the instrument for more details. Fully Satisfied |
---|---|
30 November 2015 | Delivered on: 2 December 2015 Satisfied on: 13 February 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Please refer to the instrument for details. Fully Satisfied |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
30 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 April 2016 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ to 150 Aldersgate Street London EC1A 4AB on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ to 150 Aldersgate Street London EC1A 4AB on 12 April 2016 (2 pages) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Resolutions
|
13 February 2016 | Satisfaction of charge 075664590001 in full (4 pages) |
13 February 2016 | Satisfaction of charge 075664590002 in full (4 pages) |
13 February 2016 | Satisfaction of charge 075664590001 in full (4 pages) |
13 February 2016 | Satisfaction of charge 075664590002 in full (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Registration of charge 075664590001, created on 30 November 2015 (31 pages) |
2 December 2015 | Registration of charge 075664590001, created on 30 November 2015 (31 pages) |
2 December 2015 | Registration of charge 075664590002, created on 30 November 2015 (33 pages) |
2 December 2015 | Registration of charge 075664590002, created on 30 November 2015 (33 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Registered office address changed from 14-22 Coleman Fields Islington London N1 7AD on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 14-22 Coleman Fields Islington London N1 7AD on 11 May 2011 (1 page) |
10 May 2011 | Appointment of Mr Chirag Patel as a director (2 pages) |
10 May 2011 | Appointment of Mr Alexander James Oliver as a director (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
10 May 2011 | Appointment of Mr Chirag Patel as a director (2 pages) |
10 May 2011 | Appointment of Mr Alexander James Oliver as a director (2 pages) |
15 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|