Company NameM.D. Warner Golf Limited
Company StatusDissolved
Company Number05016734
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameKaren Jane Warner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Priory Road
Sutton
Surrey
SM3 8LY
Director NameMark David Warner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Priory Road
Sutton
Surrey
SM3 8LY
Secretary NameKaren Jane Warner
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Priory Road
Sutton
Surrey
SM3 8LY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMyrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1K.d. Warner
50.00%
Ordinary
1 at £1M.d. Warner
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£26,919
Current Liabilities£26,917

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark David Warner on 14 January 2010 (2 pages)
28 January 2010Director's details changed for Karen Jane Warner on 14 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2008Return made up to 15/01/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 15/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Return made up to 15/01/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
1 April 2005Registered office changed on 01/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 March 2005Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
15 January 2004Incorporation (14 pages)