Company NameIgolf Gear Limited
Company StatusDissolved
Company Number05685750
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Irfan Ali Agha
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleBusinessman
Correspondence AddressThe Willows
Wedmans Lane
Rotherwick
Hampshire
RG27 9BX
Secretary NameMr Irfan Ali Agha
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleBusinessman
Correspondence AddressThe Willows
Wedmans Lane
Rotherwick
Hampshire
RG27 9BX
Director NameTimothy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleBusinessman
Correspondence Address1 Leigh Court
Harrow On The Hill
Middlesex
HA2 0HZ
Director NameMr Michael Joseph Coughlan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Ramsbury Drive
Earley
Reading
Berkshire
RG6 7RT
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£5,198
Cash£3,328
Current Liabilities£3,408

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
11 September 2008Appointment terminated director michael coughlan (1 page)
18 March 2008Registered office changed on 18/03/2008 from 64 charlotte street london W1T 4QD (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Director resigned (1 page)
8 March 2007Return made up to 24/01/07; full list of members (4 pages)
21 December 2006New director appointed (2 pages)
21 November 2006Ad 05/05/06--------- £ si [email protected]=290 £ ic 710/1000 (2 pages)
9 November 2006Ad 28/02/06--------- £ si [email protected]=509 £ ic 201/710 (2 pages)
9 November 2006Ad 31/03/06--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
25 October 2006S-div 31/01/06 (1 page)
25 October 2006Resolutions
  • RES13 ‐ Sub division 31/01/06
(1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o messrs y r patel & co 6 ritherdon road london SW17 8QD (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (13 pages)