About

Registered Number: 01397014
Date of Incorporation: 31/10/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: PB JACKSON NORTON, 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS

 

Having been setup in 1978, Augusta Holiday Flats Ltd have registered office in London, it's status at Companies House is "Dissolved". The organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Frederick Stanley N/A 12 December 2002 1
JONES, Laurence Stanley 12 December 2002 03 March 2009 1
PILLING, Marguerite May N/A 18 November 1993 1
Secretary Name Appointed Resigned Total Appointments
JONES, John Humphrey 21 October 1994 12 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
4.43 - Notice of final meeting of creditors 02 September 2014
LIQ MISC - N/A 21 June 2013
LIQ MISC - N/A 09 May 2012
COCOMP - Order to wind up 09 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 May 2012
AD01 - Change of registered office address 19 September 2011
COCOMP - Order to wind up 14 September 2011
LIQ MISC OC - N/A 14 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 September 2011
LIQ MISC OC - N/A 24 February 2011
COCOMP - Order to wind up 24 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 February 2011
AD01 - Change of registered office address 18 August 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 August 2010
COCOMP - Order to wind up 17 August 2010
COCOMP - Order to wind up 12 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 24 November 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
287 - Change in situation or address of Registered Office 18 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 19 February 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 26 January 2006
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 23 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 22 December 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 February 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 25 January 1997
AA - Annual Accounts 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 21 December 1995
RESOLUTIONS - N/A 24 January 1995
MEM/ARTS - N/A 24 January 1995
AUD - Auditor's letter of resignation 24 January 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 January 1995
288 - N/A 05 November 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 19 January 1993
363s - Annual Return 13 January 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 29 January 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2009 Outstanding

N/A

Legal charge 17 August 2009 Outstanding

N/A

Debenture 12 March 2009 Outstanding

N/A

Legal charge 12 March 2009 Outstanding

N/A

Legal charge 01 February 2005 Outstanding

N/A

Legal mortgage 31 January 1984 Fully Satisfied

N/A

Legal charge 26 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.