London
N1 0NB
Director Name | Ms Ann Kay Allanson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 08 August 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 16 The Green Welwyn Hertfordshire AL6 9EA |
Director Name | Brian Alan Young |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 08 August 2017) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Haverstock Hill London NW3 4RL |
Secretary Name | Brian Alan Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Haverstock Hill London NW3 4RL |
Website | golfart.ie |
---|
Registered Address | 91 Haverstock Hill London NW3 4RL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian Alan Young 33.33% Ordinary |
---|---|
100 at £1 | Mr Henry Maurice Abercrombie 33.33% Ordinary |
100 at £1 | Ms Ann Kay Allanson 33.33% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 January 2010 | Director's details changed for Ms Ann Kay Allanson on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian Alan Young on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 91 haverstock hill london NW3 4RL (1 page) |
19 April 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |