Company NameWorld One Hole Golf Championship Limited
Company StatusDissolved
Company Number03166475
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)
Previous NameMRH Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDouglas Reynolds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address301 The Chandry
50 Westminster Bridge Road
London
SE1 7QY
Secretary NameDouglas Reynolds
NationalityBritish
StatusClosed
Appointed10 September 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address301 The Chandry
50 Westminster Bridge Road
London
SE1 7QY
Director NameDouglas Brian Reynolds
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address7 Old London Road
Badgers Mount
Sevenoaks
Kent
TN14 7AE
Director NameNicholas Jonathan Wood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1996)
RoleMarketing Consultant
Correspondence Address301 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Secretary NameRose Marie Embleton-Smith
NationalityBritish
StatusResigned
Appointed01 March 1996(1 day after company formation)
Appointment Duration3 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address301 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address301 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 January 2000Application for striking-off (1 page)
16 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
15 October 1997Return made up to 28/02/97; full list of members (6 pages)
7 May 1997Company name changed mrh shipping LIMITED\certificate issued on 08/05/97 (2 pages)
17 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned;director resigned (2 pages)
29 February 1996Incorporation (13 pages)