Company NameAugustay Solutions Limited
Company StatusDissolved
Company Number04779198
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameAugustay Construction Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNorman Silvain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 31 March 2009)
RoleConsultant
Correspondence AddressHill House
Shelton Road, Upper Dean
Huntingdon
Cambridgeshire
PE28 0NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEfaze Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2008)
Correspondence AddressHill House
Shelton Road
Cambridgeshire
PE28 0NQ

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2008Appointment terminated secretary efaze secretaries LTD (1 page)
14 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Registered office changed on 11/09/06 from: hill house shelton road upper dean huntingdon cambridgeshire PE28 0NQ (1 page)
14 August 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 August 2006Company name changed augustay construction LIMITED\certificate issued on 10/08/06 (2 pages)
7 August 2006Return made up to 28/05/06; full list of members (2 pages)
3 June 2005Return made up to 28/05/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 May 2003Incorporation (16 pages)