Company NameAuria Investments Limited
Company StatusDissolved
Company Number07672944
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameAuria Film Invest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(2 years after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameMrs Nilufer Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
Greater 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

1 at £1Auria Group LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 September 2015Company name changed auria film invest LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
15 July 2015Annual return made up to 16 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 2014Appointment of Mr Spencer John Hall as a director (2 pages)
26 June 2014Termination of appointment of Nilufer Hoare as a director (1 page)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)