Dissolved
Dissolved 2015-09-24
Company Information for AUREUS SOLUTIONS LIMITED
LONDON, EC2M,
|
Company Registration Number
06091551
Private Limited Company
Dissolved Dissolved 2015-09-24 |
Company Name | |
---|---|
AUREUS SOLUTIONS LIMITED | |
Legal Registered Office | |
LONDON EC2M Other companies in EC2M | |
Company Number | 06091551 | |
---|---|---|
Date formed | 2007-02-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUREUS SOLUTIONS INC. | 398 Bagot Street Suite 200 Kingston Ontario K7K 3B9 | Active | Company formed on the 2005-06-06 | |
Aureus Solutions Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIPTI PATEL |
||
RAJESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 82 FULHAM PALACE ROAD LONDON W6 9PL UNITED KINGDOM | |
LATEST SOC | 01/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 29/02/2012 TO 31/03/2011 | |
AR01 | 08/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 103 ABBOTTS ROAD SUTTON SURREY SM3 9ST | |
AR01 | 08/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH PATEL / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-08 |
Resolutions for Winding-up | 2013-03-28 |
Appointment of Liquidators | 2013-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUREUS SOLUTIONS LIMITED
AUREUS SOLUTIONS LIMITED owns 1 domain names.
thewholehog.co.uk
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as AUREUS SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AUREUS SOLUTIONS LIMITED | Event Date | 2013-03-19 |
At a General Meeting of the Company, duly convened, and held at 34 Ely Place, London, EC1N 6TD on 19 March 2013 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No 8882) be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder details: Lane Bednash of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD. Alternative person to contact with with enquiries about the case: Hayley Martinelli. Tel: 0207 8312626 Rajesh Patel , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUREUS SOLUTIONS LIMITED | Event Date | 2013-03-19 |
Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Office Holder details: Lane Bednash of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD. Alternative person to contact with with enquiries about the case: Hayley Martinelli. Tel: 0207 8312626 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AUREUS SOLUTIONS LIMITED | Event Date | 2013-03-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 10 June 2015 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 19 March 2013 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL . For further details contact: Hayley Martinelli, Email: hm@cmbukltd.co.uk Tel: 020 7377 4370 Lane Bednash , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |