Company NameCtpartners Augmentum Limited
Company StatusDissolved
Company Number08515913
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)
Previous NamesCTP Augmentum Limited and CT Partners Augmentum Limited

Business Activity

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

Directors

Director NameMr David C Nocifora
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2013(1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Brian Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2013(1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 August 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameAndrew James Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pinsent Masons Secretarial Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(14 pages)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(14 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Appointment of David Nocifora as a director (2 pages)
7 June 2013Company name changed ct partners augmentum LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Appointment of Brian Sullivan as a director (2 pages)
6 June 2013Termination of appointment of Andrew Black as a director (1 page)
6 June 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
6 June 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 6 June 2013 (1 page)
6 June 2013Company name changed ctp augmentum LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Incorporation
Statement of capital on 2013-05-03
  • GBP 1
(32 pages)