Company NameMygolf Limited
Company StatusDissolved
Company Number04980455
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael James Curran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamburna
Manor Road, Abridge
Romford
Essex
RM4 1NH
Director NameLeonard James Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9PG
Secretary NameLeonard James Smith
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegency House, Westwood Road
Ilford
Essex
IG3 8SB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,962
Cash£4,165
Current Liabilities£36,286

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
28 February 2006Return made up to 01/12/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 01/12/04; full list of members (7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
26 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)