London
W1G 9SH
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2012(same day as company formation) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | John Finlay Hall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Spencer John Hall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roy Ledgister 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Director's details changed for Mr Roy Andrew Ledgister on 2 May 2019 (2 pages) |
3 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Roy Andrew Ledgister on 2 May 2019 (2 pages) |
2 May 2019 | Change of details for Mr Roy Ledgister as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page) |
13 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 13 February 2019 (1 page) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
21 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
21 December 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Company name changed procuro mortgages LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed procuro mortgages LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 October 2015 | Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page) |
1 October 2015 | Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages) |
1 October 2015 | Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages) |
1 October 2015 | Appointment of Mr Roy Ledgister as a director on 1 April 2015 (2 pages) |
1 October 2015 | Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page) |
1 October 2015 | Termination of appointment of Spencer John Hall as a director on 1 April 2015 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Spencer John Hall as a director (2 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Spencer John Hall as a director (2 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Termination of appointment of John Hall as a director (1 page) |
5 December 2013 | Termination of appointment of John Hall as a director (1 page) |
8 November 2012 | Incorporation (37 pages) |
8 November 2012 | Incorporation (37 pages) |