About

Registered Number: 07314766
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years ago)
Registered Address: Mountview House, 202-212 High Road, Ilford, Essex, IG1 1QB

 

Taymouth Golf Management Ltd was setup in 2010, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Alexander James 10 August 2015 - 1
KENMORE LAND MANAGEMENT LIMITED 23 July 2015 - 1
TAYMOUTH ESTATE LIMITED 01 April 2011 23 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
PSC05 - N/A 22 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 24 August 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 September 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 03 December 2015
AP02 - Appointment of corporate director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 29 October 2013
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 27 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
CERTNM - Change of name certificate 04 April 2011
AP02 - Appointment of corporate director 01 April 2011
AD01 - Change of registered office address 01 April 2011
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.