Company NameGolf In The City Limited
Company StatusDissolved
Company Number05020580
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Julian Brinsley Norman Hay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House, 38 Berkeley Square
London
W1J 5AH
Director NameMr Benjamin Shields Black
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 2007(3 years after company formation)
Appointment Duration8 years, 8 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerger House, 38 Berkeley Square
London
W1J 5AH
Secretary NamePaul Molloy
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressBerger House, 38 Berkeley Square
London
W1J 5AH
Director NameGayle Hay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleHousewife
Correspondence AddressMossat Farm
Gracious Pond
Chobham
Surrey
GU34 8HJ
Secretary NameJulian Brinsley Norman Hay
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleMarketing
Correspondence AddressApartment 21
The Panoramic 152 Grosvenor Road
London
SW1V 3JL
Secretary NameMr Jean Alain Cheung Shan Yuen
NationalityBritish
StatusResigned
Appointed30 June 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 104 Rossmore Court
Park Road
London
NW1 6XZ
Secretary NameAnthony Michael Hay
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMossat Farm
Gracious Pond
Chobham
Surrey
GU24 8HJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

940 at £1Julian Brinsley Norman Hay
89.27%
Ordinary A
53 at £1Colin Montgomerie
5.03%
Ordinary B
30 at £1Ben Black
2.85%
Ordinary A
30 at £1Jo Oliver
2.85%
Ordinary A

Financials

Year2014
Net Worth£6,933
Cash£9,808
Current Liabilities£2,949

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,053
(6 pages)
30 August 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,053
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Director's details changed for Julian Brinsley Norman Hay on 20 January 2012 (2 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for Mr Benjamin Shields Black on 20 January 2011 (2 pages)
17 February 2011Director's details changed for Julian Brinsley Norman Hay on 20 January 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
26 February 2010Secretary's details changed for Paul Molloy on 20 January 2010 (1 page)
26 February 2010Director's details changed for Julian Brinsley Norman Hay on 20 January 2010 (2 pages)
26 February 2010Director's details changed for Ben Black on 20 January 2010 (2 pages)
21 October 2009Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent St London W13 5TF on 21 October 2009 (1 page)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Director's change of particulars / julian hay / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / ben black / 02/03/2009 (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Registered office changed on 08/08/2008 from 83 ebury street london SW1W 9QY (1 page)
13 May 2008Ad 05/05/08\gbp si 53@1=53\gbp ic 2/55\ (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 April 2007Ad 02/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 2007Return made up to 20/01/07; full list of members (6 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
18 April 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
19 January 2006Return made up to 20/01/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Incorporation (12 pages)