Company NameMassive Golf Sale Limited
Company StatusDissolved
Company Number03841796
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)
Previous NameA & N Golfwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGarabed Nazaret Avakian
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleStudent
Correspondence AddressBrydes Lodge
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameAnn Marian Avakian
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrydes Lodge
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameAndrew Richard Wells
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSt Andrews
Dennis Close
Aston Clinton
Buckinghamshire
HP22 5US
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£396,939
Gross Profit-£68,500
Net Worth-£247,995
Current Liabilities£247,995

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
24 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 March 2006Total exemption full accounts made up to 31 August 2004 (13 pages)
19 October 2005Return made up to 15/09/05; full list of members (2 pages)
28 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
17 February 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 October 2003Return made up to 15/09/03; full list of members (6 pages)
9 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
26 October 2002Return made up to 15/09/02; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 January 2002Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Company name changed a & n golfwear LIMITED\certificate issued on 10/05/01 (2 pages)
17 November 2000Director resigned (1 page)
14 November 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
15 September 1999Incorporation (16 pages)