About

Registered Number: 06952665
Date of Incorporation: 06/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Founded in 2009, St Augustines Court Ltd has its registered office in Essex, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
TM01 - Termination of appointment of director 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 23 December 2010
AP01 - Appointment of director 23 December 2010
AD01 - Change of registered office address 23 December 2010
DISS40 - Notice of striking-off action discontinued 18 December 2010
DISS40 - Notice of striking-off action discontinued 22 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
SH01 - Return of Allotment of shares 23 November 2009
AP01 - Appointment of director 11 November 2009
CERTNM - Change of name certificate 10 November 2009
CONNOT - N/A 10 November 2009
TM01 - Termination of appointment of director 04 November 2009
RESOLUTIONS - N/A 02 November 2009
AP04 - Appointment of corporate secretary 29 October 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2010 Outstanding

N/A

Legal charge 05 March 2010 Outstanding

N/A

Memorandum of security over cash deposit 21 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.