Company NameCity Limits Golf Limited
Company StatusDissolved
Company Number06828221
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)
Previous NameCity Limits Parking Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Tony Sherman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Director NameSpencer Alan Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(7 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2012)
RoleManager
Country of ResidenceEssex
Correspondence Address5 St Annes Terrace
Hainault
Redbridge
Essex
IG6 3EY
Secretary NameTony Sherman
NationalityBritish
StatusClosed
Appointed16 October 2009(7 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2012)
RoleCompany Director
Correspondence Address2 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Secretary NameMr Peter David Joy
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fitzgerald Avenue
Seaford
East Sussex
BN25 1AU

Contact

Websitecitylimitsgolf.com/
Email address[email protected]
Telephone07 950633242
Telephone regionMobile

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,224
Cash£682
Current Liabilities£82,099

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 500
(5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 500
(5 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2010Director's details changed for Mr Tony Sherman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Tony Sherman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 300
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 300
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 300
(4 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
4 January 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
23 November 2009Termination of appointment of a director (2 pages)
23 November 2009Termination of appointment of a secretary (2 pages)
23 November 2009Termination of appointment of a director (2 pages)
23 November 2009Termination of appointment of a secretary (2 pages)
11 November 2009Appointment of Spencer Murphy as a director (3 pages)
11 November 2009Appointment of Tony Sherman as a secretary (3 pages)
11 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 300
(4 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 300
(4 pages)
11 November 2009Appointment of Tony Sherman as a secretary (3 pages)
11 November 2009Termination of appointment of Peter Joy as a secretary (2 pages)
11 November 2009Appointment of Spencer Murphy as a director (3 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2009Termination of appointment of Peter Joy as a secretary (2 pages)
22 September 2009Company name changed city limits parking LIMITED\certificate issued on 24/09/09 (2 pages)
22 September 2009Company name changed city limits parking LIMITED\certificate issued on 24/09/09 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from 4TH floor 13-14 hanover street london W1S 1YH england (1 page)
8 June 2009Registered office changed on 08/06/2009 from 4TH floor 13-14 hanover street london W1S 1YH england (1 page)
24 February 2009Incorporation (19 pages)
24 February 2009Incorporation (19 pages)