About

Registered Number: 04393094
Date of Incorporation: 12/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (6 years and 8 months ago)
Registered Address: Pink Accounting Resources Ltd The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

 

Founded in 2002, Tri Golf Ltd has its registered office in Marlow, Buckinghamshire. The business has 3 directors listed as Looms, Bonnie, Looms, Bonnie, Looms, Elizabeth Watson. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOOMS, Bonnie 01 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LOOMS, Bonnie 15 December 2009 - 1
LOOMS, Elizabeth Watson 18 December 2006 15 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 18 January 2018
PSC01 - N/A 10 January 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AA01 - Change of accounting reference date 06 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 23 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 07 December 2010
CH03 - Change of particulars for secretary 07 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 07 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
363a - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.