AUGUSTA ASSIST LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07811652

Incorporation date

17/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 123 Victoria Street, Victoria, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Second filing of Confirmation Statement dated 2023-10-17
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/10/2023
17/10/23 Statement of Capital gbp 210737
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/10/2022
Director's details changed for Mr Robert Houston Hanna on 2022-10-17
dot icon10/05/2022
Change of details for Mr Robert Hanna as a person with significant control on 2022-05-10
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon22/04/2021
Registered office address changed from The Peak 2nd Floor 5 Wilton Road London SW1V 1AN United Kingdom to 3rd Floor 123 Victoria Street Victoria London SW1E 6DE on 2021-04-22
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon23/10/2019
Change of details for Mr Neill Curtis Brennan as a person with significant control on 2016-04-06
dot icon18/10/2019
Director's details changed for Mr Neill Curtis Brennan on 2019-10-17
dot icon04/01/2019
Confirmation statement made on 2018-10-17 with no updates
dot icon03/01/2019
Notification of Robert Hanna as a person with significant control on 2016-04-06
dot icon19/12/2018
Change of details for Mr Neill Curtis Brennan as a person with significant control on 2018-09-27
dot icon27/09/2018
Registered office address changed from Second Floor 5 Wilton Road London SW1V 1AN United Kingdom to The Peak 2nd Floor 5 Wilton Road London SW1V 1AN on 2018-09-27
dot icon26/09/2018
Registered office address changed from 46 Gillingham Street, 2nd Floor London SW1V 1HU England to Second Floor 5 Wilton Road London SW1V 1AN on 2018-09-26
dot icon09/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon20/05/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon20/05/2016
Register inspection address has been changed from 72 New Bond Street 2nd Floor London W1S 1RR England to 46 Gillingham Street London SW1V 1HU
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 46 Gillingham Street, 2nd Floor London SW1V 1HU on 2015-07-22
dot icon28/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon13/03/2014
Register inspection address has been changed from C/O Augusta Ventures Llp 6Th Floor 6 Duke Street London SW1Y 6BN England
dot icon12/03/2014
Termination of appointment of Charles Bailly as a director
dot icon12/03/2014
Director's details changed for Mr Robert Houston Hanna on 2014-03-12
dot icon12/03/2014
Register(s) moved to registered office address
dot icon23/01/2014
Registered office address changed from Unit 12a Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 2014-01-23
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Termination of appointment of Annika Kalen as a secretary
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon06/12/2012
Register inspection address has been changed from C/O Ilf Advisors Llp 6Th Floor 6 Duke Street London SW1Y 6BN England
dot icon06/12/2012
Director's details changed for Mr Neill Curtis Brennan on 2012-09-03
dot icon30/11/2012
Registered office address changed from Suite 4 the Granary 1 Waverley Lane Farnham Surrey GU9 8BB England on 2012-11-30
dot icon25/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Register(s) moved to registered inspection location
dot icon22/02/2012
Register inspection address has been changed
dot icon01/02/2012
Registered office address changed from C/O Ilf Advisors Llp Lansdowne House 57 Berkeley Square London W1J 6ER England on 2012-02-01
dot icon10/01/2012
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/11/2011
Change of share class name or designation
dot icon21/11/2011
Appointment of Mr Robert Houston Hanna as a director
dot icon17/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
9.03K
-
0.00
-
-
2023
2
8.85K
-
0.00
-
-
2023
2
8.85K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.85K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalen, Annika Sara
Secretary
17/10/2011 - 18/01/2013
-
Mr Robert Houston Hanna
Director
18/10/2011 - Present
41
Bailly, Charles Edward
Director
17/10/2011 - 01/09/2013
1
Brennan, Neill Curtis
Director
17/10/2011 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUGUSTA ASSIST LIMITED

AUGUSTA ASSIST LIMITED is an(a) Dissolved company incorporated on 17/10/2011 with the registered office located at 3rd Floor 123 Victoria Street, Victoria, London SW1E 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTA ASSIST LIMITED?

toggle

AUGUSTA ASSIST LIMITED is currently Dissolved. It was registered on 17/10/2011 and dissolved on 18/06/2024.

Where is AUGUSTA ASSIST LIMITED located?

toggle

AUGUSTA ASSIST LIMITED is registered at 3rd Floor 123 Victoria Street, Victoria, London SW1E 6DE.

What does AUGUSTA ASSIST LIMITED do?

toggle

AUGUSTA ASSIST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AUGUSTA ASSIST LIMITED have?

toggle

AUGUSTA ASSIST LIMITED had 2 employees in 2023.

What is the latest filing for AUGUSTA ASSIST LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.