AURA ARGENTA LTD

Register to unlock more data on OkredoRegister

AURA ARGENTA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05227331

Incorporation date

09/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Xeinadin, 8th Floor, Becket House,, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon03/07/2024
Director's details changed for Mr Fareed Ali Hassan Ali Alzarooni on 2024-07-02
dot icon03/07/2024
Registered office address changed from Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD England to Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD on 2024-07-03
dot icon02/07/2024
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Fareed Ali Hassan Ali Alzarooni on 2024-07-02
dot icon02/07/2024
Change of details for Mr Fareed Ali Hassan Ali Alzarooni as a person with significant control on 2024-07-02
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-09-30
dot icon13/04/2023
Director's details changed for Mr Fareed Ali Hassan Ali Alzarooni on 2023-04-13
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/12/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Notification of Fareed Ali Hassan Ali Alzarooni as a person with significant control on 2017-12-12
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon24/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon30/06/2017
Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 2017-06-30
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/09/2014
Amended total exemption full accounts made up to 2013-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon11/09/2013
Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 2013-09-11
dot icon23/08/2013
Registered office address changed from Ground Floor 17 Bowater Road London SE18 5TF United Kingdom on 2013-08-23
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Appointment of Mr Fareed Ali Hassan Ali Alzarooni as a director
dot icon23/01/2013
Termination of appointment of Lars Goldhammer as a director
dot icon17/10/2012
Registered office address changed from Ground Floor 17 Bowater Road London SE18 5TF United Kingdom on 2012-10-17
dot icon17/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Suite 4 46 Lambeth Road London SE1 6HR United Kingdom on 2012-10-17
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/02/2011
Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 2011-02-02
dot icon03/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Lars Goldhammer as a director
dot icon03/11/2010
Secretary's details changed for London Company Services Ltd on 2010-09-09
dot icon03/11/2010
Termination of appointment of London Company Directors Ltd as a director
dot icon10/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/10/2008
Return made up to 09/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from 68 ground floor west south lambeth road london SW8 1RL
dot icon02/10/2008
Location of debenture register
dot icon02/10/2008
Location of register of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/01/2008
Registered office changed on 17/01/08 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN
dot icon26/09/2007
Return made up to 09/09/07; full list of members
dot icon16/08/2007
Return made up to 09/09/06; full list of members
dot icon04/07/2007
Accounts made up to 2006-09-30
dot icon08/08/2006
Accounts made up to 2005-09-30
dot icon14/06/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon09/02/2006
Registered office changed on 09/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon19/01/2006
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon10/10/2005
Return made up to 09/09/05; full list of members
dot icon09/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.09K
-
0.00
-
-
2022
0
10.34K
-
0.00
-
-
2022
0
10.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.34K £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON COMPANY SERVICES LTD
Corporate Secretary
01/12/2005 - Present
56
Weigt, Thomas
Director
09/09/2004 - 30/05/2006
104
Ali Alzarooni, Fareed Ali Hassan
Director
22/01/2013 - Present
-
Goldhammer, Lars
Director
01/10/2010 - 22/01/2013
2
LONDON CITYLINK SECRETARIES LIMITED
Corporate Secretary
09/09/2004 - 30/11/2005
95

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA ARGENTA LTD

AURA ARGENTA LTD is an(a) Dissolved company incorporated on 09/09/2004 with the registered office located at Xeinadin, 8th Floor, Becket House,, 36 Old Jewry, London EC2R 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA ARGENTA LTD?

toggle

AURA ARGENTA LTD is currently Dissolved. It was registered on 09/09/2004 and dissolved on 23/09/2025.

Where is AURA ARGENTA LTD located?

toggle

AURA ARGENTA LTD is registered at Xeinadin, 8th Floor, Becket House,, 36 Old Jewry, London EC2R 8DD.

What does AURA ARGENTA LTD do?

toggle

AURA ARGENTA LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AURA ARGENTA LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.