Company Name26TH October Strike Off Company Limited
Company StatusDissolved
Company Number10279869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameSaint Agustines Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeremy Paul Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameMiss Hannah Louise Fruin
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat C, 56 St. Augustines Avenue
South Croydon
CR2 6JJ
Director NameMr Christian Paul Goodall
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat E, 56 St. Augustines Avenue
South Croydon
CR2 6JJ
Director NameKathryn Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat A, 56 St. Agustines Avenue
South Croydon
CR2 6JJ
Director NameMiss Amy Joanna Shone
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address56b, St. Augustines Avenue
South Croydon
CR2 6JJ
Director NameRafael Valbuena
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bradmore Way
Coulsdon
CR5 1PF

Location

Registered AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
27 July 2016Appointment of Mr Jeremy Paul Osborne as a director on 15 July 2016 (2 pages)
27 July 2016Appointment of Mr Jeremy Paul Osborne as a director on 15 July 2016 (2 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
22 July 2016Termination of appointment of Amy Joanna Shone as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Hannah Louise Fruin as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Christian Paul Goodall as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Amy Joanna Shone as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Kathryn Jones as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Hannah Louise Fruin as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Kathryn Jones as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Christian Paul Goodall as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Rafael Valbuena as a director on 15 July 2016 (2 pages)
22 July 2016Termination of appointment of Rafael Valbuena as a director on 15 July 2016 (2 pages)
20 July 2016Registered office address changed from 45 Tottenham Court Road London W1T 2EA England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 45 Tottenham Court Road London W1T 2EA England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 20 July 2016 (2 pages)
15 July 2016Incorporation (26 pages)
15 July 2016Incorporation (26 pages)