About

Registered Number: 02237778
Date of Incorporation: 30/03/1988 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 4 Dancastle Court, 14 Arcadia Avenue, London, N3 2HS

 

Based in London, Open Golf Hospitality Ltd was registered on 30 March 1988. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONDS, Ian Francis 20 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SYMONDS, Karen 20 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 28 June 2007
RESOLUTIONS - N/A 28 June 2006
4.20 - N/A 28 June 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 01 November 2000
RESOLUTIONS - N/A 01 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 29 July 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 19 October 1998
RESOLUTIONS - N/A 03 August 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
363s - Annual Return 11 November 1997
RESOLUTIONS - N/A 01 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 20 November 1996
RESOLUTIONS - N/A 10 May 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 12 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 01 November 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 02 December 1991
395 - Particulars of a mortgage or charge 03 April 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 22 January 1991
288 - N/A 18 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1990
363 - Annual Return 16 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1989
288 - N/A 18 April 1988
NEWINC - New incorporation documents 30 March 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 28 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.