Company NameGlobal Golf Links Limited
Company StatusDissolved
Company Number02561266
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Ewart Edmund
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 October 2002)
RoleGolf Writer
Correspondence Address4 Dartmouth Terrace
London
SE10 8AX
Director NameMrs Teresa Edmund
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 October 2002)
RoleSolicitor
Correspondence Address4 Dartmouth Terrace
London
SE10 8AX
Director NameSteven Hugh Montague Kyffin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 October 2002)
RoleDesign Consultant
Correspondence Address45 Riverview Grove
Strand On The Green
London
W4 3QL
Director NameMr Gregory John Simon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 October 2002)
RoleSolicitor
Correspondence Address66 Wanganui Avenue
Herne Bay
Auckland
Foreign
New Zealand
Secretary NameMrs Teresa Edmund
NationalityBritish
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address4 Dartmouth Terrace
London
SE10 8AX
Director NameMr Peter Colin Cavendish Hunter
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration10 years (resigned 20 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaheno
Bluett Avenue
Seaview
Isle Of Wight
PO34 5HE

Location

Registered Address3 Lincolns Inn Fields
London
WC2A 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,856
Cash£53
Current Liabilities£1,294

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2001Director resigned (1 page)
19 December 2000Return made up to 22/11/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 January 2000Return made up to 22/11/99; no change of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 December 1998Return made up to 22/11/98; no change of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 December 1997Return made up to 22/11/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
7 January 1997Return made up to 22/11/96; no change of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (11 pages)
9 January 1996Return made up to 22/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)