Company NameAvrora Estates Limited
Company StatusDissolved
Company Number08077196
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Angelo Priore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2017(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 01 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 16, Baldrey House Blackwall Lane
Greenwich
London
SE10 0EY
Director NameAngelo Priore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 A Isledon Road
London
N7 7LD
Director NameMr Pier Marco Rossi Merli
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16, Baldrey House Blackwall Lane
Greenwich
London
SE10 0EY

Contact

Websiteavroraestates.com

Location

Registered AddressFlat 16, Baldrey House Blackwall Lane
Greenwich
London
SE10 0EY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1000 at £1Pier Marco Rossi Merli
100.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£682

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
25 March 2017Termination of appointment of Pier Marco Rossi Merli as a director on 24 March 2017 (1 page)
25 March 2017Termination of appointment of Pier Marco Rossi Merli as a director on 24 March 2017 (1 page)
15 February 2017Appointment of Mr Angelo Priore as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Angelo Priore as a director on 15 February 2017 (2 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
25 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY on 25 January 2017 (1 page)
15 June 2016Register(s) moved to registered inspection location C/O Pier Marco Rossi Merli 7 Latchemere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
15 June 2016Register inspection address has been changed from 36 D Denning Road London NW3 1SU England to C/O Pier Marco Rossi Merli 7 Latchemere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Register inspection address has been changed from 36 D Denning Road London NW3 1SU England to C/O Pier Marco Rossi Merli 7 Latchemere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Register(s) moved to registered inspection location C/O Pier Marco Rossi Merli 7 Latchemere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
1 October 2015Registered office address changed from 36D Denning Road London NW3 1SU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 36D Denning Road London NW3 1SU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
6 April 2015Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Register inspection address has been changed from 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page)
18 June 2014Register inspection address has been changed from 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Register(s) moved to registered inspection location (1 page)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Register(s) moved to registered inspection location (1 page)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Register inspection address has been changed (1 page)
5 April 2013Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 5 April 2013 (1 page)
4 February 2013Appointment of Mr Pier Marco Rossi Merli as a director (2 pages)
4 February 2013Termination of appointment of Angelo Priore as a director (1 page)
4 February 2013Appointment of Mr Pier Marco Rossi Merli as a director (2 pages)
4 February 2013Termination of appointment of Angelo Priore as a director (1 page)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)