About

Registered Number: 05217996
Date of Incorporation: 31/08/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Chasedale Cottage, Walford Road, Ross-On-Wye, HR9 5PQ,

 

Based in Ross-On-Wye, Gangsta Golf Ltd was established in 2004. There are 3 directors listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILFORD, Gareth 20 July 2010 - 1
DAVIES, Martin 31 August 2004 07 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HILBORNE, Terence Paul 30 August 2005 20 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 September 2012
CERTNM - Change of name certificate 18 May 2012
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
SH01 - Return of Allotment of shares 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
CERTNM - Change of name certificate 20 April 2010
CONNOT - N/A 20 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 24 October 2005
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.