Company NameAtlantic Golf Limited
Company StatusDissolved
Company Number03224275
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date6 July 2009 (14 years, 9 months ago)
Previous NameSavile Row Golf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sebastian Jon Tudor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woden Avenue
Colchester
Essex
CO3 0QQ
Secretary NameMichelle June Tudor
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed27 October 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressPhiilip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
3 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
31 July 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Secretary resigned (1 page)
3 August 2006Registered office changed on 03/08/06 from: augusta house,westside centre london road, stanway colchester essex CO3 8PH (1 page)
1 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2006Statement of affairs (9 pages)
1 August 2006Appointment of a voluntary liquidator (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 September 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 12/07/05; full list of members (2 pages)
11 December 2004Director's particulars changed (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 August 2004Return made up to 12/07/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 July 2003Return made up to 12/07/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
24 July 2001Auditor's resignation (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Secretary's particulars changed (1 page)
23 August 2000Company name changed savile row golf LIMITED\certificate issued on 24/08/00 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: augusta house peartree business centre stanway colchester essex CO3 5JN (1 page)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Return made up to 12/07/99; no change of members (4 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1998Return made up to 12/07/98; full list of members (6 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
2 November 1997Return made up to 12/07/97; full list of members (6 pages)
2 November 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996New director appointed (2 pages)
9 August 1996Company name changed savile row golf club LIMITED\certificate issued on 12/08/96 (2 pages)
12 July 1996Incorporation (17 pages)