Company NameExecutive Gold Club Holdings Limited
DirectorWesley Pestano
Company StatusDissolved
Company Number03276821
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 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 NameWesley Pestano
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleManaging Director
Correspondence Address24 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameHelen Margaret Willis
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address24 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHill Rise House
12-14 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2005Dissolved (1 page)
30 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2005Statement of affairs (3 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 12/11/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 12/11/00; full list of members (6 pages)
5 May 2000Return made up to 12/11/99; full list of members (6 pages)
5 March 2000Full accounts made up to 31 March 1999 (7 pages)
28 October 1999Full accounts made up to 31 March 1998 (7 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
11 February 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 12/11/97; full list of members (6 pages)
9 October 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 December 1996Registered office changed on 16/12/96 from: 6-8 church road richmond surrey TW9 2QA (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (27 pages)