About

Registered Number: 07386716
Date of Incorporation: 24/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Augmentors Ltd was founded on 24 September 2010 and are based in 52-54 Carter Lane in London, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Odendaal, Richard Hillman, Webb, Denice Veronica Maria, Webb, Denice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODENDAAL, Richard Hillman 14 July 2014 - 1
WEBB, Denice Veronica Maria 18 June 2012 01 January 2013 1
WEBB, Denice 24 September 2010 24 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ14 - N/A 15 January 2019
LIQ03 - N/A 26 September 2018
AD01 - Change of registered office address 08 May 2018
AD01 - Change of registered office address 03 August 2017
RESOLUTIONS - N/A 28 July 2017
LIQ02 - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
AA - Annual Accounts 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 08 October 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 11 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 16 September 2015
MR01 - N/A 10 September 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
AA - Annual Accounts 07 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 26 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 13 December 2010
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.