Company NameTeeofftimes Limited
Company StatusDissolved
Company Number09633155
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameGolfcourses Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Derek Ernan Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleVp, International Sales
Country of ResidenceNorthern Ireland
Correspondence AddressCentrepoint, 2nd Floor, 24 Ormeau Avenue
Belfast
BT2 8HS
Northern Ireland
Director NameMr James Wilhelm McIntosh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleVp, Bd & Strategy Golfnow
Country of ResidenceUnited States
Correspondence Address7580 Golf Channel Drive
Orlando
Florida
32819
Secretary NameAlison Mansfield
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameRory Maurice Michael Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleVp, Technology
Country of ResidenceNorthern Ireland
Correspondence AddressCentrepoint, 2nd Floor, 24 Ormeau Avenue
Belfast
BT2 8HS
Northern Ireland

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Rory Maurice Michael Smith as a director on 6 November 2017 (1 page)
27 November 2017Termination of appointment of Rory Maurice Michael Smith as a director on 6 November 2017 (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
17 June 2015Change of name notice (2 pages)
17 June 2015Company name changed golfcourses LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(2 pages)
17 June 2015Change of name notice (2 pages)
17 June 2015Company name changed golfcourses LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(2 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(37 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(37 pages)