Company NameAugust Investments Limited
DirectorsForte (UK) Limited and Forte Nominees Limited
Company StatusDissolved
Company Number03199597
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Previous Name2019th Single Member Shelf Investment Company Limited

Directors

Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed30 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte Nominees Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusCurrent
Appointed30 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed30 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed23 August 1996(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressStornoway House
13 Cleveland Row
London
SW1A 1GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 December 1997Ex res re. Powers of liquidator (1 page)
16 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 1997Declaration of solvency (3 pages)
16 December 1997Appointment of a voluntary liquidator (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Memorandum and Articles of Association (20 pages)
4 September 1996Director resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 September 1996Director resigned (3 pages)
4 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Ad 23/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 1996£ nc 100/1000 23/08/96 (1 page)
4 September 1996New secretary appointed;new director appointed (1 page)
30 August 1996Company name changed 2019TH single member shelf inves tment company LIMITED\certificate issued on 30/08/96 (2 pages)
16 May 1996Incorporation (26 pages)