Company NameAuguris Fintech Ltd.
Company StatusDissolved
Company Number06569860
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Matthew William Condon
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen House, 13 Queen Square, Flat G
London
WC1N 3AR
Director NameMr Pedro De Noronha Nassif
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBrazilian
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lockesley Square, Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr Oleg Kuznetsov
Date of BirthJune 1970 (Born 53 years ago)
NationalityRussian
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Birtley House Claremont Avenue
Woking
Surrey
GU22 7QB

Location

Registered AddressQueen House, 13 Queen Square, Flat G
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,283
Cash£112
Current Liabilities£28,715

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 300
(5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 300
(5 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Matthew William Condon on 18 April 2010 (2 pages)
17 June 2010Director's details changed for Matthew William Condon on 18 April 2010 (2 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Pedro De Noronha Nassif on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Pedro De Noronha Nassif on 18 April 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Director's change of particulars / pedro de noronha nassif / 01/09/2008 (2 pages)
4 June 2009Director's change of particulars / oleg kuznetsov / 13/09/2008 (2 pages)
4 June 2009Director's Change of Particulars / oleg kuznetsov / 13/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: flat 9,seacole lodge,80, now: birtley house claremont avenue; Area was: seacole lodge, now: ; Post Town was: london, now: woking; Region was: greater london, now: surrey; Post Code was: N21 1TR, now: GU22 7QB; Country w (2 pages)
4 June 2009Director's Change of Particulars / pedro de noronha nassif / 01/09/2008 / Title was: , now: mr; HouseName/Number was: flat 28, now: 30; Street was: 187 east india dock road, now: lockesley square, lovelace gardens; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: E14 0EF, now: KT6 6RT; Country was: england, now: unite (2 pages)
18 April 2008Incorporation (18 pages)
18 April 2008Incorporation (18 pages)