Company NameGolf Live Limited
Company StatusDissolved
Company Number07038202
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Christopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vencourt Place
London
W6 9NU
Director NameJustin Stuart Clarke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Andrew Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMark Wilderspin
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr James Edward Goode
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr John Fraser Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Robert Eoin O'Siochain
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vencourt Place
London
W6 9NU
Director NameMr Guy Kinnings
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vencourt Place
London
W6 9NU

Contact

Websitebrandevents.co.uk
Email address[email protected]

Location

Registered Address4 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brand Events LTD
66.67%
Ordinary A
50 at £1International Management Group (Uk) LTD
33.33%
Ordinary B

Financials

Year2014
Turnover£370,593
Gross Profit-£46,365
Net Worth-£794,679
Cash£24,271
Current Liabilities£894,028

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 December 2011Delivered on: 9 December 2011
Satisfied on: 15 May 2014
Persons entitled: Golfmania Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts and all rights in respects of any amount standing to the credit of the accounts the shares and any and all of the related rights floating charge all of the assets see image for full details.
Fully Satisfied
1 December 2009Delivered on: 9 December 2009
Satisfied on: 15 May 2014
Persons entitled: Golfmania Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and any and all of the related rights see image for full details.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Termination of appointment of Robert Eoin O'siochain as a director on 3 June 2016 (2 pages)
15 September 2016Termination of appointment of Guy Kinnings as a director on 3 June 2016 (2 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
29 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
(5 pages)
28 April 2016Director's details changed for Mr Christopher Paul Hughes on 1 October 2014 (2 pages)
1 July 2015Termination of appointment of Mark Paul Wilderspin as a director on 29 May 2015 (1 page)
1 July 2015Termination of appointment of Mark Wilderspin as a secretary on 29 May 2015 (1 page)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150
(7 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150
(7 pages)
3 January 2015Full accounts made up to 31 March 2014 (12 pages)
27 October 2014Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on 27 October 2014 (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(7 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(7 pages)
28 February 2014Termination of appointment of James Goode as a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (19 pages)
15 April 2013Full accounts made up to 31 March 2012 (19 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Termination of appointment of Justin Clarke as a director (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
17 January 2012Appointment of Mr Guy Kinnings as a director (2 pages)
12 January 2012Termination of appointment of John Murray as a director (1 page)
28 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
4 November 2011Appointment of Mr Robert Eoin O'siochain as a director (2 pages)
4 November 2011Appointment of Mr James Edward Goode as a director (2 pages)
4 November 2011Termination of appointment of Andrew Evans as a director (1 page)
4 November 2011Appointment of Mr John Fraser Murray as a director (2 pages)
10 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
10 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 75
(3 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2009Incorporation (21 pages)