About

Registered Number: 01448655
Date of Incorporation: 14/09/1979 (44 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2020 (3 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Aurora Propco 2 Ltd was registered on 14 September 1979. The companies directors are listed as Lea, Heather, Mitra, Anthony Nath at Companies House. We don't currently know the number of employees at Aurora Propco 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRA, Anthony Nath N/A 28 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LEA, Heather N/A 28 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2020
LIQ13 - N/A 29 January 2020
LIQ03 - N/A 13 September 2019
LIQ03 - N/A 29 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2017
AD01 - Change of registered office address 25 July 2017
RESOLUTIONS - N/A 22 July 2017
LIQ01 - N/A 22 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
CH04 - Change of particulars for corporate secretary 17 March 2017
AA01 - Change of accounting reference date 28 September 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 22 May 2015
AD04 - Change of location of company records to the registered office 22 May 2015
AP04 - Appointment of corporate secretary 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AD01 - Change of registered office address 30 April 2015
MR04 - N/A 15 April 2015
AP04 - Appointment of corporate secretary 12 March 2015
CERTNM - Change of name certificate 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
RESOLUTIONS - N/A 12 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
353 - Register of members 19 November 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 May 2004
MISC - Miscellaneous document 21 November 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 13 May 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 12 June 2002
363a - Annual Return 16 April 2002
363a - Annual Return 16 April 2002
363a - Annual Return 16 April 2002
363a - Annual Return 16 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 07 December 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 13 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 24 June 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 03 July 1990
287 - Change in situation or address of Registered Office 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 07 September 1987
AA - Annual Accounts 07 September 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
363 - Annual Return 13 March 1987
363 - Annual Return 13 March 1987
AC05 - N/A 23 September 1986
363 - Annual Return 02 November 1983
AA - Annual Accounts 04 October 1983
395 - Particulars of a mortgage or charge 10 January 1980
CERTNM - Change of name certificate 10 October 1979
NEWINC - New incorporation documents 14 September 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Fully Satisfied

N/A

Debenture 12 April 2007 Fully Satisfied

N/A

Supplemental deed being supplemental to the guarantee and debenture dated 2 may 2003 03 June 2003 Fully Satisfied

N/A

Guarantee & debenture 02 May 2003 Fully Satisfied

N/A

Debenture 16 March 1992 Fully Satisfied

N/A

Mortgage 29 April 1983 Fully Satisfied

N/A

Mortgage 07 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.