Company NameAurum Facilities Management Limited
Company StatusDissolved
Company Number07650975
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameNearchos Theodorou
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Square
Rosslyn Park
Weybridge
Surrey
KT13 9NG
Director NameMr Richard Matthew Woodall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Hill Cottage Hartley Bottom Road
Longfield
Kent
DA3 8LB
Secretary NameYana Theodorou
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Stafford Square
Rosslyn Park
Weybridge
Surrey
KT13 9NG
Secretary NameValda Janine Woodall
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOrange Hill Cottage Hartley Bottom Road
Longfield
Kent
DA3 8LB

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£164,114
Cash£19,489
Current Liabilities£141,023

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
20 July 2016Liquidators statement of receipts and payments to 7 April 2016 (11 pages)
20 July 2016Liquidators' statement of receipts and payments to 7 April 2016 (11 pages)
6 May 2015Registered office address changed from Suite 3 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Suite 3 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 May 2015 (2 pages)
24 April 2015Appointment of a voluntary liquidator (2 pages)
24 April 2015Declaration of solvency (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Register(s) moved to registered inspection location (1 page)
6 June 2013Register inspection address has been changed (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
2 June 2011Appointment of Valda Janine Woodall as a secretary (2 pages)
2 June 2011Appointment of Yana Theodorou as a secretary (2 pages)
31 May 2011Incorporation (50 pages)