Company Name131 Chesterton Road Management Company Limited
Company StatusDissolved
Company Number03138699
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameStatfirst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emily Huc
Date of BirthJanuary 1980 (Born 44 years ago)
StatusClosed
Appointed04 July 2010(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 A
Chesterton Road
London
W10 6ET
Director NameHugo James Ludgate Bruce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 May 1999)
RoleArtist
Correspondence Address131c Chesterton Road
London
W10 6ET
Director NameMark Anthony Davison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1997)
RolePhotographer
Correspondence Address131 Chesterton Road
London
W10 6ET
Secretary NameMark Anthony Davison
NationalityBritish
StatusResigned
Appointed11 April 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1997)
RolePhotographer
Correspondence Address131 Chesterton Road
London
W10 6ET
Director NameJulia Elizabeth Tyrrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1999)
RoleLit Agent
Correspondence AddressFlat B 131 Chesterton Road
London
W10 6ET
Director NamePaul McConnell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address131a Chesterton Road
London
W10 6ET
Secretary NamePaul McConnell
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address131 A
Chesterton Road
London
W10 6ET
Director NameMonica Gajadharsingh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1999(3 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address131 Chesterton Road
London
W10 6ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.augustinelondon.com

Location

Registered Address131 A
Chesterton Road
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

3 at £1Emily Huc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3
(3 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3
(3 pages)
31 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 3
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 3
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 3
(3 pages)
31 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 March 2012Registered office address changed from 131 Chesterton Road London W10 on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 131 Chesterton Road London W10 on 20 March 2012 (1 page)
1 February 2012Termination of appointment of Paul Mcconnell as a director (1 page)
1 February 2012Termination of appointment of Paul Mcconnell as a director (1 page)
1 February 2012Termination of appointment of Paul Mcconnell as a secretary (1 page)
1 February 2012Termination of appointment of Monica Gajadharsingh as a director (1 page)
1 February 2012Termination of appointment of Paul Mcconnell as a secretary (1 page)
1 February 2012Termination of appointment of Monica Gajadharsingh as a director (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2011Appointment of Ms Emily Huc as a director (2 pages)
4 February 2011Appointment of Ms Emily Huc as a director (2 pages)
4 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Paul Mcconnell on 23 October 2009 (1 page)
9 December 2010Director's details changed for Monica Gajadharsingh on 23 October 2009 (2 pages)
9 December 2010Director's details changed for Monica Gajadharsingh on 23 October 2009 (2 pages)
9 December 2010Secretary's details changed for Paul Mcconnell on 23 October 2009 (1 page)
9 December 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Paul Mcconnell on 23 October 2009 (2 pages)
9 December 2010Director's details changed for Paul Mcconnell on 23 October 2009 (2 pages)
8 December 2010Annual return made up to 24 October 2008 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 24 October 2008 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Return made up to 24/10/07; no change of members (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Return made up to 24/10/07; no change of members (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2007Return made up to 24/10/06; full list of members (7 pages)
21 February 2007Return made up to 24/10/06; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2005Return made up to 24/10/05; full list of members (7 pages)
3 November 2005Return made up to 24/10/05; full list of members (7 pages)
11 November 2004Return made up to 24/10/04; full list of members (7 pages)
11 November 2004Return made up to 24/10/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 October 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
6 September 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 January 2001Return made up to 18/12/00; full list of members (6 pages)
22 January 2001Return made up to 18/12/00; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
8 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Ad 15/09/97--------- £ si 1@1 (2 pages)
4 March 1998Ad 15/09/97--------- £ si 1@1 (2 pages)
25 February 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Return made up to 18/12/96; full list of members (6 pages)
17 January 1997Return made up to 18/12/96; full list of members (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 February 1996Company name changed statfirst LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed statfirst LIMITED\certificate issued on 12/02/96 (2 pages)
18 December 1995Incorporation (18 pages)
18 December 1995Incorporation (18 pages)