Company NameGolfhare Limited
Company StatusDissolved
Company Number03049771
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameStephen George Revill
NationalityBritish
StatusClosed
Appointed21 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address2 Rosebery Gardens
Ealing
London
W13 0HD
Director NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed22 June 1995(1 month, 4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 12 April 2005)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameMrs Kathy Ashdown
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address34 Malvern Close
Mitcham
Surrey
CR4 1EH
Secretary NameJaqueline Ann Andrews
NationalityBritish
StatusResigned
Appointed30 August 2000(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 September 2001)
RoleCompany Director
Correspondence Address37 Mygrove Gardens
Rainham
Essex
RM13 9QT
Secretary NameSophia Keenan
NationalityBritish
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2003)
RoleSecretary
Correspondence Address14 Linver Road
London
SW6 3RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 March 2004Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 August 2003New secretary appointed (2 pages)
9 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 February 2002New secretary appointed (2 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 February 2002Secretary resigned (1 page)
16 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (2 pages)
4 September 2000Amended accounts made up to 30 September 1999 (4 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 May 2000Return made up to 25/04/00; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 April 1999Return made up to 25/04/99; full list of members (6 pages)
21 April 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 February 1998Accounts for a small company made up to 30 September 1996 (4 pages)
11 February 1998Registered office changed on 11/02/98 from: 15 manchester square london W1M 6LB (1 page)
2 September 1997Return made up to 25/04/97; no change of members (4 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
8 December 1995Accounting reference date notified as 30/09 (1 page)
22 November 1995Ad 05/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Incorporation (22 pages)