AURA BOOKS LIMITED
Overview
| Company Name | AURA BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02858623 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AURA BOOKS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AURA BOOKS LIMITED located?
| Registered Office Address | Unit B Bicester Park OX26 4ST Charbridge Way,Bicester Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AURA BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED MARKETING (UK) LIMITED | Sep 27, 1993 | Sep 27, 1993 |
What are the latest accounts for AURA BOOKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for AURA BOOKS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AURA BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Stuart James Biltcliffe as a secretary on Mar 30, 2015 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marshall a Wight as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Scott Leonard as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gareth David Powell on Nov 27, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Morgan as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 26, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Thomas Irvin Morgan on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Scott Leonard on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of AURA BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BILTCLIFFE, Stuart James | Secretary | Unit B Bicester Park OX26 4ST Charbridge Way,Bicester Oxfordshire | 203243440001 | |||||||
| POWELL, Gareth David | Director | Unit B Bicester Park OX26 4ST Charbridge Way,Bicester Oxfordshire | England | British | 58831470003 | |||||
| FERGUSSON, Peter | Secretary | 10 Chantry View Road GU1 3XR Guildford Surrey | British | 7924450001 | ||||||
| GEOBEY, Peter Alan | Secretary | 10 Alderminster Grove Hatton Park CV35 7TB Warwick Warwickshire | British | 114291630001 | ||||||
| PICKUP, Anthony John | Secretary | 24 Glenham Road OX9 3WD Thame Oxfordshire | British | 68066200001 | ||||||
| POWELL, Gareth David | Secretary | 2 Admington Drive Hatton Park CV35 7TZ Warwick Warwickshire | British | 58831470003 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| DIXON, James T | Director | 1492 Cottontail Lane La Jolla 92037 California Usa | Usa | 40069120001 | ||||||
| FISH, Jon S | Director | 13713 Boquita Drive 92014 Del Mar Ca Usa | Usa | 40069190001 | ||||||
| KIDD, Michael William Weaver | Director | Spring Cottage Astrop Road OX17 3PS Kings Sutton Oxfordshire | United Kingdom | British | 39294060005 | |||||
| LEONARD, Jeffrey Scott | Director | 2550 West Tyvola Road Suite 300 Charlotte Baker & Taylor Inc Nc28217 Usa | Usa | United States | 138397320001 | |||||
| MELTON, James Carroll | Director | 7220 Watersreach Lane Charlotte North Carolina 28277 Usa | Usa | United States | 185136580001 | |||||
| MORGAN, Thomas Irvin | Director | 2550 West Tyvola Road Suite 300 NC28217 Charlotte Baker & Taylor Inc Usa | Usa | United States | 138397170001 | |||||
| NICITA, Michael | Director | 17530 Via Del Bravo PO BOX 8594 Raucho Santa Fe 92067 FOREIGN San Diego California Usa | American | 59598390001 | ||||||
| PICKUP, Anthony John | Director | 24 Glenham Road OX9 3WD Thame Oxfordshire | British | 68066200001 | ||||||
| TILLINGHART, Charles Carpenter | Director | 1762 Nautilus Street 92037 La Jolla California Usa | American | 57524290001 | ||||||
| WIGHT, Marshall A | Director | 19611 Stough Farm Road Cornelius Nort Carolina 28031 Usa | Usa | United States | 120784830001 | |||||
| WILLIS, Richards | Director | 2301 Carlisle Avenue Colleyville Tx 76034 Usa | Usa | 92665820001 | ||||||
| ZOLDAN, Adam | Director | 3549 Corte Esperanza Carlsbad 92009 Ca FOREIGN Usa | Usa | 57126360001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0