AUGMENTUM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AUGMENTUM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360241

Incorporation date

25/01/2002

Size

-

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon30/01/2019
Final Gazette dissolved following liquidation
dot icon30/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon23/10/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2015
Statement of affairs with form 4.19
dot icon23/10/2015
Appointment of a voluntary liquidator
dot icon09/10/2015
Registered office address changed from 80 Victoria Street London SW1E 5JL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-10-09
dot icon08/10/2015
Resolutions
dot icon28/07/2015
Satisfaction of charge 3 in full
dot icon26/06/2015
Registration of charge 043602410004, created on 2015-06-25
dot icon01/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon07/01/2015
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon06/05/2014
Total exemption full accounts made up to 2013-04-30
dot icon05/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/03/2014
Register(s) moved to registered inspection location
dot icon04/03/2014
Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom
dot icon04/02/2014
Previous accounting period shortened from 2013-06-30 to 2013-04-30
dot icon30/05/2013
Appointment of Mr Brian Sullivan as a director
dot icon30/05/2013
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 2013-05-30
dot icon29/05/2013
Termination of appointment of Newbridge Registrars Limited as a secretary
dot icon29/05/2013
Appointment of Mr David Nocifora as a secretary
dot icon29/05/2013
Termination of appointment of Neil Newman as a director
dot icon29/05/2013
Termination of appointment of Andrew Davies as a director
dot icon29/05/2013
Termination of appointment of Guy Barnes as a director
dot icon29/05/2013
Termination of appointment of John Barker as a director
dot icon29/05/2013
Termination of appointment of Martin Newman as a director
dot icon29/05/2013
Appointment of Mr David Nocifora as a director
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon23/05/2013
Resolutions
dot icon23/05/2013
Resolutions
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2012
Director's details changed for Martin Frederick Newman on 2012-07-13
dot icon07/08/2012
Director's details changed for Andrew Davies on 2012-08-01
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Newbridge Registrars Limited on 2011-12-01
dot icon02/02/2012
Director's details changed for Neil Newman on 2011-12-01
dot icon02/02/2012
Director's details changed for Andrew Davies on 2011-12-01
dot icon02/02/2012
Director's details changed for Guy Kevin Barnes on 2011-12-01
dot icon02/02/2012
Director's details changed for Martin Frederick Newman on 2011-12-01
dot icon02/02/2012
Director's details changed for John Barker on 2011-12-01
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/03/2011
Accounts for a small company made up to 2010-06-30
dot icon30/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon12/04/2010
Director's details changed for Andrew Davies on 2009-10-01
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Guy Kevin Barnes on 2009-10-01
dot icon12/04/2010
Director's details changed for Neil Newman on 2009-10-01
dot icon12/04/2010
Director's details changed for John Barker on 2009-10-01
dot icon12/04/2010
Director's details changed for Martin Frederick Newman on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/08/2009
Director's change of particulars / martin newman / 20/07/2009
dot icon14/04/2009
Return made up to 25/01/09; full list of members
dot icon14/04/2009
Director's change of particulars / andrew davies / 20/01/2009
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Director's change of particulars / martin newman / 27/11/2008
dot icon02/04/2008
Director appointed john scott barker
dot icon13/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 25/01/08; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 25/01/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon04/05/2006
Return made up to 25/01/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/05/2005
Memorandum and Articles of Association
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon31/03/2005
Return made up to 25/01/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/05/2004
Return made up to 25/01/04; full list of members
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Director's particulars changed
dot icon15/04/2004
S-div 01/02/02
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon31/12/2003
Ad 13/02/03--------- £ si [email protected]=1000 £ ic 1/1001
dot icon29/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/05/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon27/03/2003
Return made up to 25/01/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Registered office changed on 23/08/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon21/08/2002
Certificate of change of name
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon25/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGMENTUM CONSULTING LIMITED

AUGMENTUM CONSULTING LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGMENTUM CONSULTING LIMITED?

toggle

AUGMENTUM CONSULTING LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 30/01/2019.

Where is AUGMENTUM CONSULTING LIMITED located?

toggle

AUGMENTUM CONSULTING LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does AUGMENTUM CONSULTING LIMITED do?

toggle

AUGMENTUM CONSULTING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AUGMENTUM CONSULTING LIMITED?

toggle

The latest filing was on 30/01/2019: Final Gazette dissolved following liquidation.