This company is commonly known as Aurora Distribution Limited. The company was founded 21 years ago and was given the registration number 04747867. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Apex Park, 6 Little Burrow, Welwyn Garden City, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | AURORA DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04747867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apex Park, 6 Little Burrow, Welwyn Garden City, England, AL7 4SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 16 June 2007 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 06 July 2021 | Active |
Apex Park, 6 Little Burrow, Welwyn Garden City, England, AL7 4SW | Director | 16 August 2022 | Active |
4 Royston Road, St. Albans, AL1 5NG | Secretary | 29 April 2003 | Active |
16 Alban Park, Hatfield Road, St. Albans, AL4 0JJ | Secretary | 20 December 2004 | Active |
Apex Park, 6 Little Burrow, Welwyn Garden City, England, AL7 4SW | Secretary | 29 April 2016 | Active |
6, Little Burrow, Welwyn Garden City, England, AL7 4SW | Corporate Secretary | 14 August 2018 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 29 April 2003 | Active |
Carlisle Cottage 4 Carlisle Road, Hampton, TW12 2UL | Director | 20 December 2004 | Active |
4 Royston Road, St. Albans, AL1 5NG | Director | 29 April 2003 | Active |
Apex Park, 6 Little Burrow, Welwyn Garden City, England, AL7 4SW | Director | 27 June 2014 | Active |
25 Dale Side, Gerrards Cross, SL9 7JE | Director | 29 April 2003 | Active |
4 Royston Road, St Albans, AL1 5NG | Director | 16 June 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 29 April 2003 | Active |
Aurora Limited | ||
Notified on | : | 29 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Alban Park, Hatfield Road, St. Albans, England, AL4 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-20 | Miscellaneous | Miscellaneous. | Download |
2022-10-19 | Change of name | Certificate change of name company. | Download |
2022-10-19 | Change of name | Change of name notice. | Download |
2022-09-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-08-31 | Insolvency | Liquidation in administration proposals. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-21 | Incorporation | Memorandum articles. | Download |
2020-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.