Company NameAuxin Sales And Marketing Limited
Company StatusDissolved
Company Number09184171
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 7 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Adrian Bing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 08 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Jonathan Robert Dudgeon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hotspur Street
North Shields
Tyne And Wear
NE30 4EN
Director NameMr Peter John Kerr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 08 March 2016)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (4 pages)
15 December 2015Application to strike the company off the register (4 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
13 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
(7 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
(7 pages)
24 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(3 pages)
21 April 2015Registered office address changed from 35 Oldgate Morpeth Northumberland NE61 1QF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 35 Oldgate Morpeth Northumberland NE61 1QF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 21 April 2015 (1 page)
1 December 2014Appointment of Mr Jonathan Robert Dudgeon as a director on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr David Anthony Anderson as a director on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr Jonathan Robert Dudgeon as a director on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr Peter John Kerr as a director on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr David Anthony Anderson as a director on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr Peter John Kerr as a director on 14 November 2014 (2 pages)
10 October 2014Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 35 Oldgate Morpeth Northumberland NE61 1QF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 35 Oldgate Morpeth Northumberland NE61 1QF on 10 October 2014 (1 page)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)