Company NameAurora Natural Resources Limited
Company StatusDissolved
Company Number11007037
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr David Graeme Fenneck Sefton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Somerton
Oxon
OX25 6LL
Director NameMr Andrew John Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNuthatch Hale House Lane
Churt
Farnham
Surrey
GU10 2NQ
Director NameDr Andrew Paul Matharu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75a Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMr Andrew John Smith
StatusClosed
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
Greater London
EC3A 7AR
Director NameMr Eric Thomas Griffith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address59 Wensleydale Road
Hampton
Middlesex
TW12 2LP

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
Greater London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
9 November 2018Application to strike the company off the register (1 page)
27 April 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 10,000
(3 pages)
24 April 2018Termination of appointment of Eric Thomas Griffith as a director on 18 April 2018 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)