London
Greater London
W1G 9SH
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 July 2021) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Mrs Nilufer Hoare |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Christopher Michael Dolan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Andrew Pollard |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Terence John Pettit |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2018) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Raymond William Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Website | auriamanagement.com |
---|---|
Telephone | 020 72911025 |
Telephone region | London |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Auria Group LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,152 |
Cash | £209 |
Current Liabilities | £46,348 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 February 2020 | Termination of appointment of Raymond William Empson as a director on 1 February 2020 (1 page) |
25 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
3 May 2019 | Director's details changed for Mr Raymond William Empson on 3 May 2019 (2 pages) |
3 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019 (1 page) |
25 March 2019 | Change of details for a person with significant control (2 pages) |
22 March 2019 | Notification of Raymond William Empson as a person with significant control on 5 July 2017 (2 pages) |
22 March 2019 | Change of details for a person with significant control (2 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
17 April 2018 | Termination of appointment of Terence John Pettit as a director on 17 April 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
31 August 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
9 February 2017 | Second filing of the annual return made up to 15 June 2015 (23 pages) |
9 February 2017 | Second filing of the annual return made up to 15 June 2015 (23 pages) |
9 February 2017 | Second filing of the annual return made up to 15 June 2016 (22 pages) |
9 February 2017 | Second filing of the annual return made up to 15 June 2016 (22 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Termination of appointment of Andrew Pollard as a director on 14 June 2016 (1 page) |
14 November 2016 | Termination of appointment of Andrew Pollard as a director on 14 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Christopher Michael Dolan as a director on 14 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Christopher Michael Dolan as a director on 14 June 2016 (1 page) |
17 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Raymond William Empson as a director on 16 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Raymond William Empson as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Terence John Pettit as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Terence John Pettit as a director on 16 May 2016 (2 pages) |
4 March 2016 | Appointment of Andrew Pollard as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Andrew Pollard as a director on 4 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (16 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (16 pages) |
25 September 2014 | Appointment of Mr Christopher Michael Dolan as a director on 31 May 2013 (2 pages) |
25 September 2014 | Appointment of Mr Christopher Michael Dolan as a director on 31 May 2013 (2 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
Statement of capital on 2014-10-03
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
Statement of capital on 2014-10-03
|
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Nilufer Hoare as a director (1 page) |
4 July 2013 | Termination of appointment of Nilufer Hoare as a director (1 page) |
4 July 2013 | Appointment of Mr Spencer John Hall as a director (2 pages) |
4 July 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
4 July 2013 | Appointment of Mr Spencer John Hall as a director (2 pages) |
16 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|