AURA BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAURA BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AURA BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED MARKETING (UK) LIMITED Sep 27, 1993Sep 27, 1993

    What are the latest accounts for AURA BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for AURA BOOKS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AURA BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Feb 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 428,922
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Stuart James Biltcliffe as a secretary on Mar 30, 2015

    2 pagesAP03

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 428,922
    SH01

    Termination of appointment of Marshall a Wight as a director on Mar 13, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Scott Leonard as a director on Mar 13, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 428,922
    SH01

    Director's details changed for Mr Gareth David Powell on Nov 27, 2013

    2 pagesCH01

    Termination of appointment of Thomas Morgan as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 26, 2009

    3 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Thomas Irvin Morgan on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Mr Jeffrey Scott Leonard on Feb 28, 2010

    2 pagesCH01

    Who are the officers of AURA BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILTCLIFFE, Stuart James
    Unit B
    Bicester Park
    OX26 4ST Charbridge Way,Bicester
    Oxfordshire
    Secretary
    Unit B
    Bicester Park
    OX26 4ST Charbridge Way,Bicester
    Oxfordshire
    203243440001
    POWELL, Gareth David
    Unit B
    Bicester Park
    OX26 4ST Charbridge Way,Bicester
    Oxfordshire
    Director
    Unit B
    Bicester Park
    OX26 4ST Charbridge Way,Bicester
    Oxfordshire
    EnglandBritish58831470003
    FERGUSSON, Peter
    10 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Secretary
    10 Chantry View Road
    GU1 3XR Guildford
    Surrey
    British7924450001
    GEOBEY, Peter Alan
    10 Alderminster Grove
    Hatton Park
    CV35 7TB Warwick
    Warwickshire
    Secretary
    10 Alderminster Grove
    Hatton Park
    CV35 7TB Warwick
    Warwickshire
    British114291630001
    PICKUP, Anthony John
    24 Glenham Road
    OX9 3WD Thame
    Oxfordshire
    Secretary
    24 Glenham Road
    OX9 3WD Thame
    Oxfordshire
    British68066200001
    POWELL, Gareth David
    2 Admington Drive
    Hatton Park
    CV35 7TZ Warwick
    Warwickshire
    Secretary
    2 Admington Drive
    Hatton Park
    CV35 7TZ Warwick
    Warwickshire
    British58831470003
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    DIXON, James T
    1492 Cottontail Lane
    La Jolla
    92037 California
    Usa
    Director
    1492 Cottontail Lane
    La Jolla
    92037 California
    Usa
    Usa40069120001
    FISH, Jon S
    13713 Boquita Drive
    92014 Del Mar
    Ca
    Usa
    Director
    13713 Boquita Drive
    92014 Del Mar
    Ca
    Usa
    Usa40069190001
    KIDD, Michael William Weaver
    Spring Cottage
    Astrop Road
    OX17 3PS Kings Sutton
    Oxfordshire
    Director
    Spring Cottage
    Astrop Road
    OX17 3PS Kings Sutton
    Oxfordshire
    United KingdomBritish39294060005
    LEONARD, Jeffrey Scott
    2550 West Tyvola Road
    Suite 300
    Charlotte
    Baker & Taylor Inc
    Nc28217
    Usa
    Director
    2550 West Tyvola Road
    Suite 300
    Charlotte
    Baker & Taylor Inc
    Nc28217
    Usa
    UsaUnited States138397320001
    MELTON, James Carroll
    7220 Watersreach Lane
    Charlotte
    North Carolina 28277
    Usa
    Director
    7220 Watersreach Lane
    Charlotte
    North Carolina 28277
    Usa
    UsaUnited States185136580001
    MORGAN, Thomas Irvin
    2550 West Tyvola Road
    Suite 300
    NC28217 Charlotte
    Baker & Taylor Inc
    Usa
    Director
    2550 West Tyvola Road
    Suite 300
    NC28217 Charlotte
    Baker & Taylor Inc
    Usa
    UsaUnited States138397170001
    NICITA, Michael
    17530 Via Del Bravo PO BOX 8594
    Raucho Santa Fe 92067
    FOREIGN San Diego California
    Usa
    Director
    17530 Via Del Bravo PO BOX 8594
    Raucho Santa Fe 92067
    FOREIGN San Diego California
    Usa
    American59598390001
    PICKUP, Anthony John
    24 Glenham Road
    OX9 3WD Thame
    Oxfordshire
    Director
    24 Glenham Road
    OX9 3WD Thame
    Oxfordshire
    British68066200001
    TILLINGHART, Charles Carpenter
    1762 Nautilus Street
    92037 La Jolla
    California
    Usa
    Director
    1762 Nautilus Street
    92037 La Jolla
    California
    Usa
    American57524290001
    WIGHT, Marshall A
    19611 Stough Farm Road
    Cornelius
    Nort Carolina 28031
    Usa
    Director
    19611 Stough Farm Road
    Cornelius
    Nort Carolina 28031
    Usa
    UsaUnited States120784830001
    WILLIS, Richards
    2301 Carlisle Avenue
    Colleyville
    Tx 76034
    Usa
    Director
    2301 Carlisle Avenue
    Colleyville
    Tx 76034
    Usa
    Usa92665820001
    ZOLDAN, Adam
    3549 Corte Esperanza
    Carlsbad 92009 Ca
    FOREIGN Usa
    Director
    3549 Corte Esperanza
    Carlsbad 92009 Ca
    FOREIGN Usa
    Usa57126360001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    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