This company is commonly known as Aula Limited. The company was founded 27 years ago and was given the registration number 03248565. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Trinity Hall, Cambridge, Cambridgeshire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AULA LIMITED |
---|---|---|
Company Number | : | 03248565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ | Secretary | 27 March 2020 | Active |
C/O Trinity Hall, Trinity Lane, Cambridge, England, CB2 1TJ | Director | 01 January 2016 | Active |
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ | Director | 27 March 2020 | Active |
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ | Director | 01 September 2015 | Active |
Wychfield House, Storeys Way, Cambridge, CB3 0DZ | Secretary | 16 December 2004 | Active |
Heath House, 100 Huntingdon Road, Cambridge, CB3 0HH | Secretary | 01 October 2001 | Active |
22 Redgate Road, Girton, Cambridge, CB3 0PP | Secretary | 07 August 1997 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 11 September 1996 | Active |
16 Green End, Comberton, CB3 7DY | Director | 04 December 2002 | Active |
Flat 1 Wychfield House, Storeys Way, Cambridge, CB3 0DZ | Director | 16 December 2004 | Active |
60 Windsor Road, Cambridge, CB4 3JN | Director | 07 August 1997 | Active |
34 Kinnaird Way, Cambridge, CB1 4SN | Director | 07 August 1997 | Active |
Heath House, 100 Huntingdon Road, Cambridge, CB3 0HH | Director | 01 October 2001 | Active |
22 Redgate Road, Girton, Cambridge, CB3 0PP | Director | 07 August 1997 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 11 September 1996 | Active |
Trinity Hall, Cambridge, CB2 1TJ | Director | 07 August 1997 | Active |
Trinity Hall, Trinity Lane, Cambridge, CB2 1TJ | Director | 01 October 2001 | Active |
13 Bandon Road, Girton, Cambridge, CB3 0LU | Director | 07 August 1997 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Director | 11 September 1996 | Active |
Mr Timothy James Harvey Samuel | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Trinity Hall, Cambridgeshire, CB2 1TJ |
Nature of control | : |
|
Mr Paul Ffolkes Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Trinity Hall, Cambridgeshire, CB2 1TJ |
Nature of control | : |
|
Dr Simon David Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Trinity Hall, Cambridgeshire, CB2 1TJ |
Nature of control | : |
|
Trinity Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Hall, Trinity Lane, Cambridge, England, CB2 1TJ |
Nature of control | : |
|
Dr Cristiano Andrea Ristuccia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Italian |
Address | : | Trinity Hall, Cambridgeshire, CB2 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-13 | Dissolution | Dissolution application strike off company. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Appoint person secretary company with name date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type small. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type small. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.