London
NW2 2AR
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Whitemoor Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2019) |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Registered Address | 51 Llanvanor Road London NW2 2AR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Rafael Kidel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£318 |
Cash | £2,660 |
Current Liabilities | £20,708 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
9 September 2019 | Director's details changed for Rafael Ivan Kidel on 1 February 2019 (2 pages) |
9 September 2019 | Change of details for Rafael Ivan Kidel as a person with significant control on 1 February 2019 (2 pages) |
9 September 2019 | Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 March 2019 (1 page) |
9 September 2019 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 51 Llanvanor Road London NW2 2AR on 9 September 2019 (1 page) |
8 February 2019 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
8 February 2019 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Rafael Ivan Kidel on 8 February 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
6 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
6 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
6 September 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|