Company NameCompetition Golf International Limited
Company StatusDissolved
Company Number01771962
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Elizabeth Helen Alkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(11 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Secretary NameMrs Carolyn Louise Benjamin
NationalityBritish
StatusClosed
Appointed01 March 1995(11 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 19 November 2019)
RoleSecretary
Correspondence Address42 Rutherford Close
Borehamwood
Hertfordshire
WD6 5RZ
Director NameMr Marvin Lewis Alkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Director NameMr Marvin Lewis Alkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Secretary NameMrs Elizabeth Helen Alkin
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Alkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,918
Current Liabilities£2,918

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
25 August 2006Return made up to 30/04/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 October 2005Registered office changed on 07/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 August 2005Return made up to 30/04/05; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: gable house 239 regents park road london N3 3LF (1 page)
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
27 April 1999Return made up to 30/04/99; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 May 1998New director appointed (2 pages)
28 April 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
29 April 1997Return made up to 30/04/97; no change of members (4 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995Secretary resigned;new director appointed (2 pages)