Company NameLadies Golf Corporation Limited
Company StatusDissolved
Company Number03793223
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameDynamite Television Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Trevor George Nash
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Boundary Road
London
NW8 0RG
Secretary NameMrs Lucilene Nash
NationalityBrazilian
StatusClosed
Appointed31 December 2008(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 26 November 2019)
RoleSecretary
Correspondence Address89 Boundary Road
London
NW8 0RG
Secretary NameDavid Nash
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2008)
RoleRetired
Correspondence Address4 Sherwood Court
High Road Leavesdon
Watford
Hertfordshire
WD25 7PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address89 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

100 at £1Trevor George Nash
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Director's details changed for Mr Trevor George Nash on 9 October 2018 (2 pages)
12 July 2018Director's details changed for Mr Trevor George Nash on 5 July 2018 (2 pages)
12 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Trevor George Nash as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Trevor George Nash as a person with significant control on 30 June 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100
(6 pages)
22 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
8 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages)
8 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages)
17 April 2014Registered office address changed from 87 Boundary Road St Johns Wood London NW8 0RG on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 87 Boundary Road St Johns Wood London NW8 0RG on 17 April 2014 (1 page)
6 March 2014Company name changed dynamite television LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Company name changed dynamite television LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 August 2013Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages)
13 August 2013Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page)
13 August 2013Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages)
13 August 2013Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 August 2013Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page)
13 August 2013Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Trevor George Nash on 30 November 2009 (2 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Trevor George Nash on 30 November 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 September 2009Return made up to 22/06/09; full list of members (3 pages)
29 September 2009Return made up to 22/06/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Return made up to 22/06/08; full list of members (3 pages)
14 April 2009Appointment terminated secretary david nash (1 page)
14 April 2009Secretary appointed mrs lucilene nash (1 page)
14 April 2009Return made up to 22/06/08; full list of members (3 pages)
14 April 2009Secretary appointed mrs lucilene nash (1 page)
14 April 2009Appointment terminated secretary david nash (1 page)
14 April 2009Director's change of particulars / trevor nash / 31/12/2008 (1 page)
14 April 2009Director's change of particulars / trevor nash / 31/12/2008 (1 page)
21 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 October 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2006Return made up to 22/06/06; full list of members (2 pages)
28 September 2006Return made up to 22/06/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 June 2002Return made up to 22/06/02; full list of members (6 pages)
24 June 2002Return made up to 22/06/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 June 2001Return made up to 22/06/01; full list of members (6 pages)
21 June 2001Return made up to 22/06/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 June 1999Incorporation (14 pages)
22 June 1999Incorporation (14 pages)