About

Registered Number: 04269015
Date of Incorporation: 13/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: 5th Floor 89 New Bond Street, London, W1S 1DA

 

Founded in 2001, Augustus Rex Ltd are based in London, it's status at Companies House is "Dissolved". The companies director is listed as Van Der Ven, Nynke Harmanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER VEN, Nynke Harmanna 01 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AP04 - Appointment of corporate secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 April 2013
AP04 - Appointment of corporate secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 30 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA01 - Change of accounting reference date 25 August 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AD01 - Change of registered office address 01 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 September 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 September 2006
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
AA - Annual Accounts 30 August 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
AA - Annual Accounts 31 August 2003
363a - Annual Return 31 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2003
225 - Change of Accounting Reference Date 24 September 2002
363a - Annual Return 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.