Company NameAugusta Service (UK) Limited
Company StatusDissolved
Company Number05080346
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Pankaj Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(10 years, 11 months after company formation)
Appointment Duration6 months (closed 08 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDavis House - 4th Floor Capa Suite Robert Street
Croydon
CR0 1QQ
Director NameMr Alexander Bryan Jeeves
Date of BirthMarch 1968 (Born 56 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressMoliweg 1
Schaan
9494
Director NameMr Edward James Budden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE
Secretary NameMrs Brenda Peggy Budden
NationalityBritish
StatusResigned
Appointed14 October 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2015)
RoleCo Executive
Correspondence Address98 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BE
Secretary NameVenlex Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressDavis House - 4th Floor Capa Suite
Robert Street
Croydon
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Edward James Budden
100.00%
Ordinary

Financials

Year2014
Net Worth-£93
Cash£6,083
Current Liabilities£6,276

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
5 March 2015Termination of appointment of Brenda Peggy Budden as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Brenda Peggy Budden as a secretary on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Pankaj Patel as a director on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE to C/O Capa Davis House - 4Th Floor Capa Suite Robert Street Croydon CR0 1QQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE to C/O Capa Davis House - 4Th Floor Capa Suite Robert Street Croydon CR0 1QQ on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Pankaj Patel as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Edward James Budden as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Edward James Budden as a director on 5 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
22 April 2005Return made up to 22/03/05; full list of members (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 95 aldwych london WC2B 4JF (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
22 March 2004Incorporation (18 pages)