Background WavePink WaveYellow Wave

AURELIAN HOLDINGS (UK) LIMITED (08842559)

AURELIAN HOLDINGS (UK) LIMITED (08842559) is a dissolved UK company. incorporated on 13 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AURELIAN HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include GUERRA TOBAJAS, Francisco Javier, Mr..

Company Number
08842559
Status
dissolved
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUERRA TOBAJAS, Francisco Javier, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIAN HOLDINGS (UK) LIMITED

AURELIAN HOLDINGS (UK) LIMITED is an dissolved company incorporated on 13 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AURELIAN HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 74990)

Status

dissolved

Active since 12 years ago

Company No

08842559

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 29 January 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

7 Cavendish Square London W1G 0PE England
From: 24 February 2017To: 8 June 2018
23 Hanover Square London W1S 1JB
From: 23 March 2015To: 24 February 2017
2 Fitzhardinge Street London W1H 6EE
From: 13 January 2014To: 23 March 2015
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GUERRA TOBAJAS, Francisco Javier, Mr.

Active
Baker Street, LondonW1U 7EU
Born January 1977
Director
Appointed 04 Feb 2015

O'HALLMHURAIN, Deaglan Padraic

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born July 1970
Director
Appointed 13 Jan 2014
Resigned 04 Feb 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 13 Jan 2014
Resigned 13 Jan 2014

Persons with significant control

1

Rue Eugene Ruppert, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
26 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 April 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 April 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 June 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 June 2018
600600
Resolution
4 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Incorporation Company
13 January 2014
NEWINCIncorporation