1 Little New Street
London
EC4A 3TR
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 June 2018) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Auro Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|
2 June 2017 | Removal of liquidator by court order (10 pages) |
---|---|
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (4 pages) |
16 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
12 January 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 April 2016 | Satisfaction of charge 082518610001 in full (1 page) |
12 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
12 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
7 November 2014 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 7 November 2014 (1 page) |
31 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
31 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
31 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
31 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of Paul Hallam as a secretary on 22 September 2014
|
31 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
31 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
23 October 2014 | Registration of charge 082518610001, created on 10 October 2014 (56 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 October 2012 | Incorporation (29 pages) |