About

Registered Number: 04746669
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 10-14 Accommodation Road, Golders Green, London, NW11 8ED

 

Established in 2003, August Innovation Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This business has 2 directors listed as May, Ronald William, Grunberg & Co Hr Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Ronald William 09 May 2003 18 October 2004 1
GRUNBERG & CO HR SERVICES LIMITED 01 May 2010 21 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
CH04 - Change of particulars for corporate secretary 29 March 2017
CH04 - Change of particulars for corporate secretary 23 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
CERTNM - Change of name certificate 04 April 2013
AA - Annual Accounts 15 January 2013
AP04 - Appointment of corporate secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 27 January 2011
AP04 - Appointment of corporate secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
AP04 - Appointment of corporate secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
CERTNM - Change of name certificate 03 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.