About

Registered Number: 05619909
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 7 Manor Crescent, Stapleton, Leicester, Leicestershire, LE9 8JQ

 

Authentra Ltd was registered on 11 November 2005, it has a status of "Dissolved". The companies directors are listed as Smith, Grahame Robin, Smith, Patrice. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Grahame Robin 11 November 2005 - 1
SMITH, Patrice 14 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 23 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
225 - Change of Accounting Reference Date 17 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
MEM/ARTS - N/A 08 February 2006
CERTNM - Change of name certificate 30 January 2006
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.