Company NameElite Golf Signs Ltd
Company StatusDissolved
Company Number08610847
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Mendoza
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middx
TW15 1XB
Director NameRichard Padginton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middx
TW15 1XB
Director NameMr Simon John Mendoza
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middlesex
TW15 1XB
Director NameSimon Mendoza
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middx
TW15 1XB

Contact

Websitewww.elitegolfsigns.co.uk

Location

Registered AddressUnit 1 West Surrey Estate
Ashford Road
Ashford
Middx
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

1 at £1Paul Mendoza
33.33%
Ordinary
1 at £1Richard Padginton
33.33%
Ordinary
1 at £1Simon Mendoza
33.33%
Ordinary

Financials

Year2014
Net Worth£3,886
Cash£2,272
Current Liabilities£971

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
7 July 2021Application to strike the company off the register (1 page)
9 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
4 June 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(5 pages)
3 October 2013Termination of appointment of Simon Mendoza as a director (1 page)
3 October 2013Termination of appointment of Simon Mendoza as a director (1 page)
3 October 2013Appointment of Mr Simon Mendoza as a director (2 pages)
3 October 2013Appointment of Mr Simon Mendoza as a director (2 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(23 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(23 pages)