AURA BOOKS LIMITED

Register to unlock more data on OkredoRegister

AURA BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02858623

Incorporation date

26/09/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit B, Bicester Park, Charbridge Way,Bicester, Oxfordshire OX26 4STCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1993)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon03/03/2016
Application to strike the company off the register
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Appointment of Mr Stuart James Biltcliffe as a secretary on 2015-03-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Marshall a Wight as a director on 2015-03-13
dot icon25/03/2015
Termination of appointment of Jeffrey Scott Leonard as a director on 2015-03-13
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Gareth David Powell on 2013-11-27
dot icon19/03/2013
Termination of appointment of Thomas Morgan as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-06-26
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Thomas Irvin Morgan on 2010-02-28
dot icon03/03/2010
Director's details changed for Mr Jeffrey Scott Leonard on 2010-02-28
dot icon03/03/2010
Director's details changed for Marshall a Wight on 2010-02-28
dot icon02/03/2010
Termination of appointment of Peter Geobey as a secretary
dot icon18/05/2009
Return made up to 28/02/09; full list of members
dot icon18/05/2009
Director appointed mr thomas irvin morgan
dot icon18/05/2009
Director appointed mr jeffrey scott leonard
dot icon18/05/2009
Appointment terminated director james melton
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-27
dot icon04/04/2008
Return made up to 28/02/08; full list of members
dot icon31/03/2008
Appointment terminated director richard willis
dot icon14/02/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2007
Resolutions
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon04/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2006
Return made up to 28/02/06; full list of members
dot icon01/11/2005
Director resigned
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Director resigned
dot icon12/05/2004
Auditor's resignation
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 27/09/03; full list of members
dot icon24/10/2002
Return made up to 27/09/02; full list of members
dot icon26/08/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon30/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/12/2001
Full accounts made up to 2001-02-28
dot icon10/10/2001
Return made up to 27/09/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-02-29
dot icon12/12/2000
Return made up to 27/09/00; full list of members
dot icon12/12/2000
New director appointed
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Certificate of change of name
dot icon18/10/1999
Return made up to 27/09/99; no change of members
dot icon26/07/1999
Registered office changed on 27/07/99 from: suite 25 challange house sherwood drive bletchley milton keynes MK3 6DP
dot icon22/06/1999
Full accounts made up to 1999-02-28
dot icon11/10/1998
Return made up to 27/09/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-02-28
dot icon07/09/1998
Ad 11/04/98--------- £ si 428921@1=428921 £ ic 1/428922
dot icon07/09/1998
£ nc 100/500000 11/08/98
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon18/11/1997
Auditor's resignation
dot icon11/11/1997
Return made up to 27/09/97; full list of members
dot icon04/11/1997
New secretary appointed
dot icon22/09/1997
Full accounts made up to 1997-02-28
dot icon14/01/1997
Full accounts made up to 1996-02-29
dot icon21/10/1996
Registered office changed on 22/10/96 from: kempson house camomile street london EC3A 7AN
dot icon10/10/1996
Return made up to 27/09/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-02-28
dot icon21/05/1996
Full accounts made up to 1994-03-31
dot icon02/10/1995
Return made up to 27/09/95; no change of members
dot icon08/05/1995
Accounting reference date shortened from 31/03 to 28/02
dot icon05/04/1995
Director resigned
dot icon30/10/1994
Return made up to 27/09/94; full list of members
dot icon18/08/1994
Secretary resigned;director resigned;new director appointed
dot icon18/08/1994
Director resigned;new director appointed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New secretary appointed
dot icon14/12/1993
Accounting reference date notified as 31/03
dot icon26/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, Michael William Weaver
Director
03/04/2000 - 30/09/2005
11
Pickup, Anthony John
Director
01/01/1998 - 31/01/2001
5
Powell, Gareth David
Director
01/08/2000 - Present
14
Melton, James Carroll
Director
30/03/2007 - 03/09/2008
11
Leonard, Jeffrey Scott
Director
03/09/2008 - 13/03/2015
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA BOOKS LIMITED

AURA BOOKS LIMITED is an(a) Dissolved company incorporated on 26/09/1993 with the registered office located at Unit B, Bicester Park, Charbridge Way,Bicester, Oxfordshire OX26 4ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURA BOOKS LIMITED?

toggle

AURA BOOKS LIMITED is currently Dissolved. It was registered on 26/09/1993 and dissolved on 20/06/2016.

Where is AURA BOOKS LIMITED located?

toggle

AURA BOOKS LIMITED is registered at Unit B, Bicester Park, Charbridge Way,Bicester, Oxfordshire OX26 4ST.

What does AURA BOOKS LIMITED do?

toggle

AURA BOOKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AURA BOOKS LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.