Company NameAvrora Private Office Limited
Company StatusDissolved
Company Number08097702
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Angelo Priore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2017(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 22 August 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressFlat 16, Baldrey House Blackwall Lane
Greenwich
London
SE10 0EY
Director NameMr Angelo Priore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Westbourne Terrace
Flat 12
London
W2 3UR
Director NameMr Pier Marco Rossi Merli
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16, Baldrey House Blackwall Lane
Greenwich
London
SE10 0EY
Director NameMrs Aygul Rossi Merli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brook Street
London
W1K 5DS

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£624
Cash£1,624
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
9 May 2017Appointment of Mr Angelo Priore as a director on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Pier Marco Rossi Merli as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Pier Marco Rossi Merli as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Angelo Priore as a director on 8 May 2017 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
25 January 2017Registered office address changed from 71 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 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)
16 June 2016Register(s) moved to registered inspection location 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Register(s) moved to registered inspection location 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
15 June 2016Register inspection address has been changed to 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
15 June 2016Register inspection address has been changed to 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 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)
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)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
6 April 2015Termination of appointment of Aygul Rossi Merli as a director on 30 March 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)
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 2015Termination of appointment of Aygul Rossi Merli as a director on 30 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Register inspection address has been changed from C/O Rossi Merli 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Register inspection address has been changed from C/O Rossi Merli 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page)
13 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
29 April 2013Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 29 April 2013 (1 page)
9 April 2013Appointment of Mrs Aygul Rossi Merli as a director (2 pages)
9 April 2013Appointment of Mrs Aygul 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)
4 February 2013Appointment of Mr Pier Marco Rossi Merli as a director (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)