Belfast
BT2 8HS
Northern Ireland
Director Name | Mr James Wilhelm McIntosh |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 June 2015(same day as company formation) |
Role | Vp, Bd & Strategy Golfnow |
Country of Residence | United States |
Correspondence Address | 7580 Golf Channel Drive Orlando Florida 32819 |
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Rory Maurice Michael Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Vp, Technology |
Country of Residence | Northern Ireland |
Correspondence Address | Centrepoint, 2nd Floor, 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Application to strike the company off the register (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Rory Maurice Michael Smith as a director on 6 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Rory Maurice Michael Smith as a director on 6 November 2017 (1 page) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 June 2015 | Change of name notice (2 pages) |
17 June 2015 | Company name changed golfcourses LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Change of name notice (2 pages) |
17 June 2015 | Company name changed golfcourses LIMITED\certificate issued on 17/06/15
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|