Company NameAurum Real Estate Llp
Company StatusDissolved
Company NumberOC343191
CategoryLimited Liability Partnership
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameRobert Morgan Antony Cannock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burcote Road
London
SW18 3LQ
LLP Designated Member NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
LLP Member NameMr James Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Shelgate Road
Battersea
London
SW11 1BG
LLP Member NameGroom Properties Limited (Corporation)
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2014)
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
LLP Member NameCowrie Properties Limited (Corporation)
StatusResigned
Appointed31 March 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,470,101
Cash£1,252,461
Current Liabilities£87,871

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 9 February 2016 (3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 9 February 2015 (3 pages)
19 February 2015Annual return made up to 9 February 2015 (3 pages)
18 February 2015Termination of appointment of Groom Properties Limited as a member on 30 September 2014 (1 page)
18 February 2015Termination of appointment of Cowrie Properties Limited as a member on 30 September 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 February 2014Annual return made up to 9 February 2014 (5 pages)
10 February 2014Annual return made up to 9 February 2014 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 February 2013Annual return made up to 9 February 2013 (5 pages)
14 February 2013Annual return made up to 9 February 2013 (5 pages)
11 February 2013Member's details changed for Groom Properties Limited on 17 December 2012 (1 page)
11 February 2013Member's details changed for Cowrie Properties Limited on 17 December 2012 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 19 December 2012 (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 9 February 2012 (5 pages)
13 June 2012Termination of appointment of James Jakeman as a member (1 page)
13 June 2012Annual return made up to 9 February 2012 (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 April 2011Appointment of Groom Properties Limited as a member (2 pages)
21 April 2011Appointment of Cowrie Properties Limited as a member (2 pages)
24 February 2011Annual return made up to 9 February 2011 (4 pages)
24 February 2011Annual return made up to 9 February 2011 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 April 2010Annual return made up to 9 February 2010 (9 pages)
8 April 2010Annual return made up to 9 February 2010 (9 pages)
29 March 2010Appointment of James Philip Jakeman as a member (3 pages)
16 March 2010Change of status notice (2 pages)
9 February 2009Incorporation document\certificate of incorporation (3 pages)