Company NameAugustus Properties Limited
Company StatusDissolved
Company Number00807285
CategoryPrivate Limited Company
Incorporation Date1 June 1964(59 years, 11 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameAmbulant Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Seymour Soloway
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(41 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Secretary NameMrs Ruth Soloway
NationalityBritish
StatusClosed
Appointed27 July 2005(41 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 16 November 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Director NameBarbara Cass
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressFlat 1 Mountwood House
53 Mount Avenue Ealing
London
W5 1PN
Director NameMr Malcolm Cass
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleChartered Acc
Correspondence Address34 Corringway
Ealing
London
W5 3AA
Secretary NameBarbara Cass
NationalityBritish
StatusResigned
Appointed17 August 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressFlat 1 Mountwood House
53 Mount Avenue Ealing
London
W5 1PN
Director NameMr Jeremy David Cass
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(29 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Road
Bushey Heath
Watford
Hertfordshire
WD23 1HU
Director NameCharles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(34 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2005)
RoleSolicitor
Correspondence Address27 Lyttelton Road
London
N2 0DQ
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(34 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusResigned
Appointed13 November 1998(34 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£13,590
Current Liabilities£14,669

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Voluntary strike-off action has been suspended (1 page)
26 January 2010Voluntary strike-off action has been suspended (1 page)
11 December 2009Voluntary strike-off action has been suspended (1 page)
11 December 2009Voluntary strike-off action has been suspended (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
19 May 2009Statement by Directors (1 page)
19 May 2009Memorandum of capittal - procesed 19/05/09 (2 pages)
19 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2009Solvency Statement dated 27/04/09 (1 page)
19 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2009Solvency statement dated 27/04/09 (1 page)
19 May 2009Statement by directors (1 page)
19 May 2009Memorandum of capittal - procesed 19/05/09 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
10 September 2008Return made up to 17/08/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (2 pages)
6 September 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2005Return made up to 17/08/05; full list of members (2 pages)
24 August 2005Return made up to 17/08/05; full list of members (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 August 2004Return made up to 17/08/04; full list of members (2 pages)
23 August 2004Return made up to 17/08/04; full list of members (2 pages)
4 September 2003Return made up to 17/08/03; full list of members (2 pages)
4 September 2003Return made up to 17/08/03; full list of members (2 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2002Return made up to 17/08/02; full list of members (2 pages)
22 August 2002Return made up to 17/08/02; full list of members (2 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 August 2001Return made up to 17/08/01; full list of members (5 pages)
24 April 2001Registered office changed on 24/04/01 from: 26 gilbert street london W1Y 1RJ (1 page)
24 April 2001Registered office changed on 24/04/01 from: 26 gilbert street london W1Y 1RJ (1 page)
29 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Return made up to 17/08/99; no change of members (4 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/98
(1 page)
12 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/98
(1 page)
16 December 1998Return made up to 17/08/98; full list of members (8 pages)
8 December 1998Company name changed ambulant finance LIMITED\certificate issued on 09/12/98 (2 pages)
8 December 1998Company name changed ambulant finance LIMITED\certificate issued on 09/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 25 harley street london W1N 2BR (1 page)
3 December 1998Registered office changed on 03/12/98 from: 25 harley street london W1N 2BR (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 September 1997Return made up to 17/08/97; no change of members (5 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 November 1996Return made up to 17/08/96; full list of members (7 pages)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
24 May 1996Full accounts made up to 31 March 1995 (7 pages)
24 May 1996Full accounts made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 17/08/95; full list of members (14 pages)
25 July 1995Return made up to 17/08/94; full list of members (16 pages)
7 June 1995Registered office changed on 07/06/95 from: ciba house bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
7 June 1995Registered office changed on 07/06/95 from: ciba house bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
11 May 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 31 March 1993 (9 pages)
1 May 1995Full accounts made up to 31 March 1994 (9 pages)
1 May 1995Full accounts made up to 31 March 1993 (9 pages)
1 May 1995Full accounts made up to 31 March 1994 (9 pages)
31 March 1992Final Gazette dissolved via compulsory strike-off (1 page)
31 March 1992Final Gazette dissolved via compulsory strike-off (1 page)
10 December 1991First Gazette notice for compulsory strike-off (1 page)
10 December 1991First Gazette notice for compulsory strike-off (1 page)