AURUM JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

AURUM JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709615

Incorporation date

07/02/1999

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1999)
dot icon01/11/2011
Final Gazette dissolved following liquidation
dot icon01/08/2011
Return of final meeting in a members' voluntary winding up
dot icon13/12/2010
Registered office address changed from Aurum House 2 Elland Road Braunstone Leicester LE3 1TT on 2010-12-14
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Insolvency resolution
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon10/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Full accounts made up to 2009-02-01
dot icon11/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon11/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon11/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Appointment Terminated Director jeffrey summers
dot icon07/10/2008
Full accounts made up to 2008-02-03
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon01/10/2008
Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
dot icon06/02/2008
New director appointed
dot icon30/10/2007
Director resigned
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon24/09/2007
Full accounts made up to 2007-01-27
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon11/06/2007
Memorandum and Articles of Association
dot icon31/05/2007
Certificate of change of name
dot icon18/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Nc inc already adjusted 22/12/06
dot icon16/01/2007
Ad 22/12/06--------- £ si 32197647@1=32197647 £ ic 5652/32203299
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Full accounts made up to 2006-01-28
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon09/10/2005
Return made up to 30/09/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon09/10/2005
Director's particulars changed
dot icon09/10/2005
Secretary's particulars changed
dot icon03/08/2005
Full accounts made up to 2005-01-29
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Registered office changed on 05/10/04
dot icon30/06/2004
Full accounts made up to 2004-01-31
dot icon17/06/2004
New director appointed
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon02/06/2004
Director resigned
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon23/05/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon06/09/2003
Full accounts made up to 2003-02-01
dot icon24/07/2003
Director resigned
dot icon01/07/2003
Particulars of mortgage/charge
dot icon16/01/2003
Director resigned
dot icon29/11/2002
Full accounts made up to 2002-02-02
dot icon03/10/2002
Return made up to 30/09/02; full list of members
dot icon01/07/2002
New director appointed
dot icon23/06/2002
Miscellaneous
dot icon29/05/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-02-03
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon12/02/2001
Return made up to 08/02/01; full list of members
dot icon11/10/2000
Full accounts made up to 2000-01-29
dot icon08/08/2000
Director's particulars changed
dot icon13/02/2000
Return made up to 08/02/00; full list of members
dot icon13/02/2000
Director's particulars changed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon24/11/1999
Accounting reference date shortened from 29/02/00 to 31/01/00
dot icon16/09/1999
Particulars of mortgage/charge
dot icon04/07/1999
Director's particulars changed
dot icon29/06/1999
Particulars of contract relating to shares
dot icon29/06/1999
Ad 10/05/99--------- £ si [email protected]=5650 £ ic 2/5652
dot icon07/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon25/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
New director appointed
dot icon12/05/1999
£ nc 1000/10000 17/03/99
dot icon12/05/1999
S-div 17/03/99
dot icon17/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon21/03/1999
New secretary appointed;new director appointed
dot icon21/03/1999
New director appointed
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
Director resigned
dot icon21/02/1999
Certificate of change of name
dot icon17/02/1999
Registered office changed on 18/02/99 from: 120 east road london N1 6AA
dot icon07/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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
Philpott, Robin
Director
16/03/1999 - 26/12/2002
26
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/02/1999 - 11/02/1999
9278
Hallmark Registrars Limited
Nominee Director
07/02/1999 - 11/02/1999
8288
Piasecki, Jerzy Stanislaw
Director
16/03/1999 - 26/10/2007
23
Moulton, Jonathan Paul
Director
16/03/1999 - 09/01/2000
125

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 AURUM JEWELLERS LIMITED

AURUM JEWELLERS LIMITED is an(a) Dissolved company incorporated on 07/02/1999 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. 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 AURUM JEWELLERS LIMITED?

toggle

AURUM JEWELLERS LIMITED is currently Dissolved. It was registered on 07/02/1999 and dissolved on 01/11/2011.

Where is AURUM JEWELLERS LIMITED located?

toggle

AURUM JEWELLERS LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What is the latest filing for AURUM JEWELLERS LIMITED?

toggle

The latest filing was on 01/11/2011: Final Gazette dissolved following liquidation.