Company NameCity Limits Golf & Leisure Limited
Company StatusDissolved
Company Number07612486
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date26 October 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Tony Sherman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(6 days after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Frank Ernest Moseley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(1 year, 5 months after company formation)
Appointment Duration2 years (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tony Sherman
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,028
Cash£150
Current Liabilities£19,332

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
25 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
30 April 2013Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom on 30 April 2013 (2 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Statement of affairs with form 4.19 (7 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Statement of affairs with form 4.19 (7 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2012Appointment of Mr Frank Ernest Moseley as a director (2 pages)
5 October 2012Appointment of Mr Frank Ernest Moseley as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 200
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 200
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
4 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
4 May 2011Appointment of Mr Tony Sherman as a director (2 pages)
4 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
4 May 2011Appointment of Mr Tony Sherman as a director (2 pages)
21 April 2011Incorporation (20 pages)
21 April 2011Incorporation (20 pages)
21 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)