Company NameAurora Medical Limited
Company StatusDissolved
Company Number04355838
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameModupeola Olufunmike Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleMedical Practitioner
Correspondence AddressCliffe House
57 Raikes Lane
East Bierley Village
West Yorkshire
BD4 6RD
Director NameTomilade Thomas Alhamadu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleStudent
Correspondence AddressCliffe House
57 Raikes House
East Bierley Village
Bradford
BD4 6RD
Secretary NameModupeola Olufunmike Thomas
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleMedical Practitioner
Correspondence AddressCliffe House
57 Raikes Lane
East Bierley Village
West Yorkshire
BD4 6RD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressCliffe House
57 Raikes Lane
East Bierley Village
Bradford
BD4 6RD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£20,675
Cash£170
Current Liabilities£20,846

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Return made up to 18/01/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
28 April 2006Return made up to 18/01/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 April 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Registered office changed on 28/04/05 from: 330 high road wood green london N22 8JP (1 page)
2 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 April 2004Return made up to 18/01/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 March 2003Return made up to 18/01/03; full list of members (8 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 280 gray's inn road london WC1X 8EB (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
18 January 2002Incorporation (18 pages)