Company NameAurecon UK Ltd
Company StatusDissolved
Company Number09123537
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71112Urban planning and landscape architectural activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameRosemary Veronica Peavey
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCity Point Level 12 One Ropemaker Street
London
EC27 9HT
Director NameBrendan Mark Gibbs
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed12 December 2016(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 23 May 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameJohn Wood
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point Level 12 One Ropemaker Street
London
EC27 9HT
Director NameStephen Francis Wells
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCity Point Level 12 One Ropemaker Street
London
EC27 9HT
Director NameAnthony John McCusker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCity Point Level 12 One Ropemaker Street
London
EC27 9HT

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due31 March 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Termination of appointment of Anthony John Mccusker as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Anthony John Mccusker as a director on 31 December 2016 (2 pages)
16 January 2017Appointment of Brendan Mark Gibbs as a director on 12 December 2016 (3 pages)
16 January 2017Appointment of Brendan Mark Gibbs as a director on 12 December 2016 (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Termination of appointment of Stephen Francis Wells as a director on 1 June 2015 (1 page)
6 August 2015Termination of appointment of Stephen Francis Wells as a director on 1 June 2015 (1 page)
6 August 2015Termination of appointment of Stephen Francis Wells as a director on 1 June 2015 (1 page)
8 April 2015Termination of appointment of John Wood as a director on 1 April 2015 (1 page)
8 April 2015Registered office address changed from City Point Level 12 One Ropemaker Street London EC27 9HT United Kingdom to 10-18 Union Street London SE1 1SZ on 8 April 2015 (1 page)
8 April 2015Termination of appointment of John Wood as a director on 1 April 2015 (1 page)
8 April 2015Registered office address changed from City Point Level 12 One Ropemaker Street London EC27 9HT United Kingdom to 10-18 Union Street London SE1 1SZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from City Point Level 12 One Ropemaker Street London EC27 9HT United Kingdom to 10-18 Union Street London SE1 1SZ on 8 April 2015 (1 page)
8 April 2015Termination of appointment of John Wood as a director on 1 April 2015 (1 page)
7 August 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
7 August 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(21 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(21 pages)