About

Registered Number: 03765046
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

 

August.One Communications Ltd was founded on 05 May 1999, it has a status of "Dissolved". We don't know the number of employees at August.One Communications Ltd. The business has 3 directors listed as Hetherington, Sally, Mackenzie, Sarah, Young, Christine Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Sally 23 April 2004 31 March 2007 1
MACKENZIE, Sarah 01 March 2006 24 June 2015 1
YOUNG, Christine Elizabeth 23 April 2004 01 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
RESOLUTIONS - N/A 04 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2015
SH19 - Statement of capital 04 August 2015
CAP-SS - N/A 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 10 January 2014
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363s - Annual Return 06 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 12 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
363a - Annual Return 25 June 2001
363(353) - N/A 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 08 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
395 - Particulars of a mortgage or charge 02 November 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 23 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
287 - Change in situation or address of Registered Office 15 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.