About

Registered Number: 03802505
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: Kenton House, 666 Kenton Road, Harrow, Middlesex, HA3 9QN

 

Based in Harrow, Middlesex, Aurora Steel Trading Ltd was founded on 08 July 1999, it has a status of "Dissolved". The companies directors are listed as Arkhipova, Irina, Andreou, Panayiotis, Frangos, Joseph, Klimova, Irina, Leach, Tracey, Raouna, Stella, Shiailis, Costas, Sivitanides, Stelios in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKHIPOVA, Irina 07 April 2016 - 1
ANDREOU, Panayiotis 20 May 2013 07 April 2016 1
FRANGOS, Joseph 11 September 2007 07 April 2016 1
KLIMOVA, Irina 07 October 1999 15 August 2003 1
LEACH, Tracey 11 September 2007 20 May 2013 1
RAOUNA, Stella 21 September 2001 04 January 2002 1
SHIAILIS, Costas 04 January 2002 11 September 2007 1
SIVITANIDES, Stelios 04 January 2002 11 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 13 November 2009
DISS40 - Notice of striking-off action discontinued 01 August 2009
363a - Annual Return 31 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 09 July 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 February 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 21 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 21 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 31 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2000
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 26 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.