AUXERRE LIMITED

Register to unlock more data on OkredoRegister

AUXERRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07805314

Incorporation date

11/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 London Mews, London W2 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon31/01/2024
Order of court to wind up
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2021
Satisfaction of charge 078053140001 in full
dot icon09/03/2021
Compulsory strike-off action has been discontinued
dot icon08/03/2021
Confirmation statement made on 2020-10-11 with updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/03/2020
Notification of House 24 (London) Ltd as a person with significant control on 2020-02-26
dot icon02/03/2020
Cessation of May Jammal as a person with significant control on 2020-02-26
dot icon02/03/2020
Cessation of Rana Awar as a person with significant control on 2020-02-26
dot icon02/12/2019
Confirmation statement made on 2019-10-11 with updates
dot icon23/10/2019
Change of details for Mrs Rana Awar as a person with significant control on 2019-10-21
dot icon21/10/2019
Director's details changed for Mrs Rana Awar on 2019-10-21
dot icon21/10/2019
Director's details changed for Mrs Rana Awar on 2019-10-21
dot icon11/09/2019
Termination of appointment of May Jammal as a director on 2019-09-11
dot icon11/09/2019
Termination of appointment of Anwar Jammal as a director on 2019-09-11
dot icon17/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/02/2019
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Registration of charge 078053140001, created on 2014-09-01
dot icon01/07/2014
Appointment of Mr Anwar Jammal as a director
dot icon12/05/2014
Appointment of Mr Rachad Tabiat as a director
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Pennsec Limited as a secretary
dot icon29/10/2012
Director's details changed for Rana Awar on 2012-10-22
dot icon29/10/2012
Director's details changed for May Jammal on 2012-10-22
dot icon22/10/2012
Termination of appointment of Pennsec Limited as a secretary
dot icon24/05/2012
Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 2012-05-24
dot icon11/05/2012
Memorandum and Articles of Association
dot icon11/05/2012
Resolutions
dot icon13/03/2012
Appointment of Rana Awar as a director
dot icon13/03/2012
Appointment of May Jammal as a director
dot icon12/03/2012
Termination of appointment of Christopher Lintott as a director
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon11/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£29.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04M
-
0.00
29.00
-
2022
2
3.04M
-
0.00
29.00
-
2022
2
3.04M
-
0.00
29.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

3.04M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.00 £Ascended0.00 % *

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
Mrs Rana Awar
Director
07/02/2012 - Present
1
Lintott, Christopher John
Director
11/10/2011 - 07/02/2012
9
Tabiat, Rachad
Director
12/05/2014 - Present
4
Jammal, May
Director
07/02/2012 - 11/09/2019
1
Jammal, Anwar
Director
26/06/2014 - 11/09/2019
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AUXERRE LIMITED

AUXERRE LIMITED is an(a) Liquidation company incorporated on 11/10/2011 with the registered office located at 10 London Mews, London W2 1HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUXERRE LIMITED?

toggle

AUXERRE LIMITED is currently Liquidation. It was registered on 11/10/2011 .

Where is AUXERRE LIMITED located?

toggle

AUXERRE LIMITED is registered at 10 London Mews, London W2 1HY.

What does AUXERRE LIMITED do?

toggle

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

How many employees does AUXERRE LIMITED have?

toggle

AUXERRE LIMITED had 2 employees in 2022.

What is the latest filing for AUXERRE LIMITED?

toggle

The latest filing was on 31/01/2024: Order of court to wind up.