Company NameAuburn 4 Limited
Company StatusDissolved
Company Number08878248
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date18 May 2023 (11 months, 1 week ago)
Previous NameMoltonview Limited

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2023)
RoleCompnay Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London0 Limited
1 Kings Arrms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed31 July 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 May 2023)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed31 July 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 May 2023)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2019(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 February 2014(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 May 2016Auditor's resignation (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (13 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
3 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
5 September 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Third Floor 1 King's Arms Yard London EC2R 7AF on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Third Floor 1 King's Arms Yard London EC2R 7AF on 5 September 2014 (2 pages)
29 August 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2014 (2 pages)
29 August 2014Termination of appointment of David John Pudge as a director on 31 July 2014 (2 pages)
29 August 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 31 July 2014 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
12 August 2014Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 31 July 2014 (3 pages)
12 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Appointment of Wilmington Trust Sp Services (London) Limited as a director on 31 July 2014 (3 pages)
12 August 2014Appointment of Mr Mark Howard Filer as a director on 31 July 2014 (3 pages)
31 July 2014Company name changed moltonview LIMITED\certificate issued on 31/07/14 (3 pages)
31 July 2014Change of name notice (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(56 pages)