Company NameAuromery Ltd
Company StatusDissolved
Company Number08285492
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alexis Otth Palencia
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.auromery.com/

Location

Registered Address20-22 Wenlock Street
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aexis Otth Palencia
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2018Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (1 page)
4 December 2017Application to strike the company off the register (1 page)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
15 February 2017Withdraw the company strike off application (1 page)
15 February 2017Withdraw the company strike off application (1 page)
14 February 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 February 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
14 February 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
14 February 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
4 November 2016Application to strike the company off the register (3 pages)
29 August 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 1
(6 pages)
29 August 2016Director's details changed for Mr Alexis Otth Palencia on 29 August 2016 (2 pages)
29 August 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 1
(6 pages)
29 August 2016Director's details changed for Mr Alexis Otth Palencia on 29 August 2016 (2 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
5 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 5 September 2015 (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
6 August 2014Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
6 August 2014Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)