About

Registered Number: 05016733
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Myrus Smith, Norman House 8 Burnell Road, Sutton, Surrey, SM1 4BW

 

Having been setup in 2004, Cuddington Golf Shop Ltd have registered office in Surrey. This company has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 21 February 2015
AA01 - Change of accounting reference date 19 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
287 - Change in situation or address of Registered Office 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.