AURORA KENDRICK JAMES UK LIMITED

Register to unlock more data on OkredoRegister

AURORA KENDRICK JAMES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818977

Incorporation date

02/08/1999

Size

Full

Contacts

Registered address

Registered address

Chatfield Court, 56 Chatfield Road, London SW11 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon08/05/2011
Statement by Directors
dot icon08/05/2011
Statement of capital on 2011-05-09
dot icon08/05/2011
Solvency Statement dated 04/05/11
dot icon08/05/2011
Resolutions
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2011
Termination of appointment of Matthew Atkinson as a director
dot icon14/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon13/01/2010
Appointment of Mr James David George Murray as a director
dot icon12/01/2010
Registered office address changed from 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2010-01-13
dot icon12/01/2010
Appointment of Mr Benjamin Luke Marnham as a director
dot icon12/01/2010
Appointment of Mr Edward John Marston Spurrier as a director
dot icon11/01/2010
Appointment of Mr Edward John Marston Spurrier as a secretary
dot icon11/01/2010
Termination of appointment of Matthew Atkinson as a secretary
dot icon10/11/2009
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon08/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2009
Full accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 03/08/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-07-31
dot icon14/04/2009
Certificate of change of name
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 03/08/08; full list of members
dot icon27/08/2008
Appointment Terminated Secretary venetia carpenter
dot icon27/08/2008
Appointment Terminated Director christopher moore
dot icon19/03/2008
Ad 22/01/08 gbp si [email protected]=21870.4 gbp ic 8275/30145.4
dot icon09/03/2008
Director and secretary appointed matthew james atkinson
dot icon09/03/2008
Director appointed ian john atkins
dot icon02/03/2008
Nc inc already adjusted 22/01/08
dot icon02/03/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Registered office changed on 21/02/08 from: 25 ives street london SW3 2ND
dot icon20/02/2008
Accounting reference date shortened from 31/12/08 to 31/07/08
dot icon17/10/2007
Return made up to 03/08/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Registered office changed on 22/12/06 from: 89 heath road twickenham middlesex TW1 4AW
dot icon17/12/2006
Registered office changed on 18/12/06 from: c/o lloyd and co 103-105 brighton road coulsdon surrey CR5 2NG
dot icon22/10/2006
Return made up to 03/08/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/08/2006
Director resigned
dot icon24/05/2006
Director's particulars changed
dot icon06/11/2005
New director appointed
dot icon06/11/2005
New director appointed
dot icon31/10/2005
Return made up to 03/08/05; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/06/2005
Director resigned
dot icon29/11/2004
Return made up to 03/08/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon31/08/2003
Return made up to 03/08/03; full list of members
dot icon23/08/2003
Director's particulars changed
dot icon27/07/2003
Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ
dot icon18/12/2002
Return made up to 03/08/02; full list of members
dot icon03/11/2002
Director resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Director's particulars changed
dot icon09/04/2002
Registered office changed on 10/04/02 from: wanshurst green farm battle lane, marden tonbridge kent TN12 9DF
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Director's particulars changed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 03/08/01; full list of members
dot icon24/09/2001
Director's particulars changed
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Ad 10/12/99--------- £ si 150@1
dot icon10/01/2001
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 03/08/00; full list of members
dot icon27/11/2000
Director's particulars changed
dot icon27/11/2000
Location of register of members address changed
dot icon29/08/2000
Ad 10/12/99--------- £ si 6599@1=6599 £ ic 1526/8125
dot icon27/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon22/05/2000
Ad 10/12/99--------- £ si 150@1=150 £ ic 1376/1526
dot icon22/05/2000
Ad 10/12/99--------- £ si 249@1=249 £ ic 1127/1376
dot icon22/05/2000
Ad 21/12/99--------- £ si 1125@1=1125 £ ic 2/1127
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
£ nc 1000/10000 21/12/99
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon15/11/1999
Certificate of change of name
dot icon28/09/1999
Certificate of change of name
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Director resigned
dot icon12/09/1999
Secretary resigned
dot icon12/09/1999
New secretary appointed
dot icon12/09/1999
New director appointed
dot icon24/08/1999
Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurrier, Edward John Marston
Director
29/10/2009 - Present
25
Murray, James David George
Director
29/10/2009 - Present
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/08/1999 - 18/08/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/08/1999 - 18/08/1999
36021
Marnham, Benjamin Luke
Director
29/10/2009 - Present
37

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 AURORA KENDRICK JAMES UK LIMITED

AURORA KENDRICK JAMES UK LIMITED is an(a) Dissolved company incorporated on 02/08/1999 with the registered office located at Chatfield Court, 56 Chatfield Road, London SW11 3UL. There are currently 5 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 AURORA KENDRICK JAMES UK LIMITED?

toggle

AURORA KENDRICK JAMES UK LIMITED is currently Dissolved. It was registered on 02/08/1999 and dissolved on 31/10/2011.

Where is AURORA KENDRICK JAMES UK LIMITED located?

toggle

AURORA KENDRICK JAMES UK LIMITED is registered at Chatfield Court, 56 Chatfield Road, London SW11 3UL.

What does AURORA KENDRICK JAMES UK LIMITED do?

toggle

AURORA KENDRICK JAMES UK LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for AURORA KENDRICK JAMES UK LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.