Company NameSt Augustines Court Limited
Company StatusDissolved
Company Number06952665
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameDencoast Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed29 October 2009(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2015)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Avi Dodi
50.00%
Ordinary
1 at £1David Pearlman
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,697
Cash£10
Current Liabilities£595,315

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Termination of appointment of David Pearlman as a director on 9 March 2015 (1 page)
8 September 2015Termination of appointment of Centrum Secretaries Limited as a secretary on 9 March 2015 (1 page)
8 September 2015Termination of appointment of Centrum Secretaries Limited as a secretary on 9 March 2015 (1 page)
8 September 2015Termination of appointment of David Pearlman as a director on 9 March 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
29 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2011Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 24 May 2011 (2 pages)
23 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 December 2010 (1 page)
23 December 2010Appointment of Mr Avi Aharon Dodi as a director (2 pages)
23 December 2010Appointment of Mr Avi Aharon Dodi as a director (2 pages)
23 December 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 December 2010 (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2
(4 pages)
11 November 2009Appointment of Mr David Pearlman as a director (2 pages)
11 November 2009Appointment of Mr David Pearlman as a director (2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed dencoast LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
10 November 2009Company name changed dencoast LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
4 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
29 October 2009Appointment of Centrum Secretaries Limited as a secretary (2 pages)
29 October 2009Appointment of Centrum Secretaries Limited as a secretary (2 pages)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)