Company NameGolf Teaching International Limited
Company StatusDissolved
Company Number04007702
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBoris Janjic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleProfessional Golfer
Correspondence AddressLombaredsyde Laan 163
8434 Westende
Belgium
Secretary NameNadia Van Wynsberghe
NationalityBritish
StatusClosed
Appointed15 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressLombardsydelaan 5
Middelkerke, 8434
Belgium
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameYannick Van Herzeele
NationalityBelgian
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressBastenakenstraat 10
Zeebrugge
8380
Belgium

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 November 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
29 June 2000Secretary resigned (1 page)
28 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 16 saint john street london EC1M 4NT (1 page)
5 June 2000Incorporation (15 pages)