Company NameAugusta Finance Limited
Company StatusDissolved
Company Number04247314
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NamesTempleco 538 Limited and Augusta-Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Robin Alexander Macmillan Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2007)
RoleBanker
Correspondence Address30 Rue De Tocqueville
75017 Paris
France
Director NameMr Robin Rudolf Rudiger Menzel
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4/28 Brompton Square
London
SW3 2AD
Secretary NameJohan Mortimer Wilhelm Mentzel
NationalityGerman
StatusClosed
Appointed06 May 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address64a Chelsea Square
London
SW3 6LD
Director NameJames Richard Sproule
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 St. George's Square Mews
London
SW1V 3RZ
Secretary NameBettina Von Massenbach
NationalityGerman
StatusResigned
Appointed26 February 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address28 Brompton Square
London
SW3 2AD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address2 Wardrobe Place
London
EC4V 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 May 2006Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2005Return made up to 06/07/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 September 2004Director resigned (1 page)
20 July 2004Return made up to 06/07/04; full list of members (6 pages)
4 February 2004Company name changed augusta-partners LIMITED\certificate issued on 04/02/04 (2 pages)
27 November 2003Secretary's particulars changed (1 page)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003New secretary appointed (2 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
23 April 2003Return made up to 06/07/02; full list of members (6 pages)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 16 old bailey london EC4M 7EG (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2001Incorporation (18 pages)