Company NameAuria Financial Limited
Company StatusDissolved
Company Number07671533
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2013(2 years after company formation)
Appointment Duration7 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 March 2021)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMrs Nilufer Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMrs Julie Rema Held
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 River Way
Epsom
Surrey
KT19 0HL
Director NamePerry Neil Gough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH

Location

Registered Address4 Wimpole Street
London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Julie Rema Held
51.00%
Ordinary A
49 at £1Spencer John Hall
49.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 February 2017Termination of appointment of Julie Rema Held as a director on 21 February 2017 (1 page)
28 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Purchase of own shares. (3 pages)
20 October 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 October 2015 (2 pages)
20 October 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 October 2015 (2 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
21 September 2015Appointment of Mrs Julie Rema Held as a director on 18 September 2015 (2 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Termination of appointment of Nilufer Hoare as a director (1 page)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Appointment of Mr Spencer John Hall as a director (2 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)