About

Registered Number: 05897012
Date of Incorporation: 04/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: MR GUY BURGUN, Mark To Market Plc, 30 Artillery Lane, London, E1 7LS

 

Based in London, London Mini-golf Ltd was established in 2006. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGUN, Jean-Philippe Marcel 04 March 2011 - 1
CRAWLEY, Thomas Antony Kenneth 02 January 2007 29 April 2008 1
LIDDLE, Simon James 04 August 2006 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
NOAKES, Peter Leonard Alan 04 March 2011 04 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 10 August 2011
AP03 - Appointment of secretary 11 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
397 - Particulars for the registration of a charge to secure a series of debentures 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
128(4) - Notice of assignment of name or new name to any class of shares 18 October 2006
128(1) - Statement of rights attached to allotted shares 18 October 2006
225 - Change of Accounting Reference Date 13 October 2006
123 - Notice of increase in nominal capital 13 October 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

Description Date Status Charge by
Series of debentures 10 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.