This company is commonly known as Austin Services Limited. The company was founded 22 years ago and was given the registration number 04242266. The firm's registered office is in LONDON. You can find them at 207 Regent Street, 3rd Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AUSTIN SERVICES LIMITED |
---|---|---|
Company Number | : | 04242266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 207 Regent Street, 3rd Floor, London, England, W1B 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Calle San Martin De Porres, D-3b, Madrid, Spain, 28035 | Director | 30 November 2017 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 27 June 2001 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 27 June 2001 | Active |
75, Kingsbridge Road, Southall, England, UB2 5RU | Corporate Secretary | 19 April 2016 | Active |
Winnington House, 2 Woodberry Grove, London, N12 0DR | Corporate Secretary | 10 December 2008 | Active |
23 Osprey Road, Waltham Abbey, EN9 3RY | Director | 27 June 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 27 June 2001 | Active |
207, Regent Street, 3rd Floor, London, England, W1B 3HH | Director | 01 November 2011 | Active |
Shaw's Estate, Newcastle, St. James Parish, Nevis, | Director | 27 June 2008 | Active |
75, Kingsbridge Road, Southall, England, UB2 5RU | Corporate Director | 19 April 2016 | Active |
Drake, Chambers, Road Town, Tortola, British Virgin Islands, | Corporate Director | 28 July 2003 | Active |
Mr Ignacio Zamacois Fernandes | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 421 Caledonian Road, London, United Kingdom, N7 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-07 | Dissolution | Dissolution application strike off company. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Change account reference date company previous extended. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-21 | Officers | Appoint corporate director company with name date. | Download |
2016-04-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.