Company NameSure Golf Limited
Company StatusDissolved
Company Number02395359
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesSecoflor Limited and Secoflora Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Donald Stevens
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years after company formation)
Appointment Duration19 years, 3 months (closed 05 October 2010)
RoleCo Director
Correspondence Address5 South Grove House
Highgate
London
N6 6LP
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusClosed
Appointed05 August 2002(13 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
East Sussex
TN6 1EE
Secretary NameNicola Stevens
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address5 South Grove House
Highgate
London
N6 6LP
Director NameMr Edwin Jesse Billington
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address60 Lowdrshirring Road
Sdw Bdwgr Worth
Hertfordshire
C M

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,262
Cash£33
Current Liabilities£40,628

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Application to strike the company off the register (4 pages)
11 June 2010Application to strike the company off the register (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / graham stevens / 01/06/2009 (1 page)
16 June 2009Director's Change of Particulars / graham stevens / 01/06/2009 / HouseName/Number was: , now: 5,; Street was: 58 the waterfront, now: south grove house south grove; Area was: mill road, now: highgate village; Post Town was: hertford, now: london; Region was: hertfordshire, now: ; Post Code was: SG14 1SD, now: N6 6LP; Country was: , now: united king (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page)
1 November 2005Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 15/06/04; full list of members (6 pages)
15 July 2004Return made up to 15/06/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 15/06/03; full list of members (6 pages)
3 July 2003Return made up to 15/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
15 July 2002Return made up to 15/06/02; full list of members (6 pages)
15 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 May 2000Company name changed secoflora LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed secoflora LIMITED\certificate issued on 24/05/00 (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 July 1997Return made up to 15/06/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
28 June 1996Return made up to 15/06/96; full list of members (6 pages)
28 June 1996Return made up to 15/06/96; full list of members (6 pages)
2 August 1995Return made up to 15/06/95; no change of members (4 pages)
2 August 1995Return made up to 15/06/95; no change of members (4 pages)