Shepperton
Middlesex
TW17 9NT
Secretary Name | Mr David Christopher Last |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Mendigos Dockett Eddy Lane Shepperton Middlesex TW17 9NT |
Director Name | Shobha Nair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aylward Road London SW20 9AJ |
Secretary Name | Mr Nigel David Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Allandale Crescent Potters Bar Hertfordshire EN6 2JY |
Website | goldengolftour.com |
---|---|
Telephone | 020 89714344 |
Telephone region | London |
Registered Address | Tuition House 27-37 St Georges Road Wimbledon SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
80 at £1 | Mr David Last 80.00% Ordinary |
---|---|
20 at £1 | Shobha Nair 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,637 |
Cash | £74 |
Current Liabilities | £7,843 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 25 May 2023 (overdue) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
2 May 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Christopher Last as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Christopher Last as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 May 2014 | Termination of appointment of Shobha Nair as a director (1 page) |
31 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Termination of appointment of Shobha Nair as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Tuiton House 27-37 St Georges's Road Wimbledon London SW19 4EU on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Tuiton House 27-37 St Georges's Road Wimbledon London SW19 4EU on 16 May 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 May 2010 | Director's details changed for Shobha Nair on 11 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Mr David Christopher Last on 11 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Shobha Nair on 11 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr David Christopher Last on 11 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Return made up to 11/05/08; full list of members (4 pages) |
10 June 2009 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2009 | Secretary appointed mr david christopher last (1 page) |
9 June 2009 | Secretary appointed mr david christopher last (1 page) |
9 June 2009 | Appointment terminated secretary nigel rowlinson (1 page) |
9 June 2009 | Appointment terminated secretary nigel rowlinson (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Curr sho from 31/05/2008 to 28/02/2008 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 April 2008 | Curr sho from 31/05/2008 to 28/02/2008 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 September 2007 | Return made up to 11/05/07; full list of members
|
5 September 2007 | Return made up to 11/05/07; full list of members
|
26 April 2007 | Registered office changed on 26/04/07 from: first floor 64 baker street london W1U 7GB (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: first floor 64 baker street london W1U 7GB (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
11 May 2005 | Incorporation (19 pages) |
11 May 2005 | Incorporation (19 pages) |