BARNET GOLF LIMITED

Register to unlock more data on OkredoRegister

BARNET GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06859871

Incorporation date

26/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Metro Golf Centre, Champions Way, London NW4 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2024
Satisfaction of charge 068598710004 in full
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the company off the register
dot icon05/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Cessation of Fintan Iriel Daly as a person with significant control on 2022-08-31
dot icon27/10/2022
Cessation of Brenden Burger Van Rooyen as a person with significant control on 2022-08-31
dot icon27/10/2022
Notification of Metro Driving Ranges Limited as a person with significant control on 2022-08-31
dot icon03/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon27/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to Metro Golf Centre Champions Way London NW4 1PX on 2019-08-12
dot icon14/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon08/10/2018
Notification of Fintan Iriel Daly as a person with significant control on 2018-08-31
dot icon08/10/2018
Cessation of Dilipkumar Shantilal Mehta as a person with significant control on 2018-08-31
dot icon13/09/2018
Appointment of Mr Fintan Iriel Daly as a director on 2018-08-31
dot icon22/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon04/04/2018
Notification of Brenden Burger Van Rooyen as a person with significant control on 2018-01-18
dot icon04/04/2018
Notification of Dilipkumar Shantilal Mehta as a person with significant control on 2018-01-18
dot icon04/04/2018
Cessation of Metro Driving Ranges Limited as a person with significant control on 2018-01-18
dot icon03/04/2018
Termination of appointment of Elesh Shantilal Gudka as a director on 2018-04-03
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2018
Registration of charge 068598710004, created on 2018-01-18
dot icon18/01/2018
Satisfaction of charge 068598710002 in full
dot icon18/01/2018
Satisfaction of charge 068598710003 in full
dot icon19/12/2017
Appointment of Brenden Burger Van Rooyen as a director on 2017-12-19
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/11/2015
Registration of charge 068598710002, created on 2015-11-05
dot icon09/11/2015
Registration of charge 068598710003, created on 2015-11-05
dot icon14/10/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/12/2014
Director's details changed for Mr Dilipkumar Shantilal Mehta on 2014-09-02
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Termination of appointment of Ivan Norman as a director
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Sheri Mckee-Norman as a secretary
dot icon11/03/2013
Appointment of Mr Dilipkumar Shantilal Mehta as a director
dot icon11/03/2013
Appointment of Mr Elesh Shantilal Gudka as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/12/2010
Registered office address changed from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2010-12-29
dot icon21/09/2010
Full accounts made up to 2010-04-30
dot icon20/08/2010
Appointment of Sheri Mckee-Norman as a secretary
dot icon11/08/2010
Termination of appointment of Dilip Mehta as a director
dot icon11/08/2010
Appointment of Mr Ivan Norman as a director
dot icon11/08/2010
Termination of appointment of Kamal Shah as a secretary
dot icon11/08/2010
Termination of appointment of Kamal Shah as a director
dot icon11/08/2010
Termination of appointment of Elesh Gudka as a director
dot icon11/08/2010
Termination of appointment of Chetan Patel as a director
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Daniel Belcher as a director
dot icon18/01/2010
Termination of appointment of Nicola Pope as a director
dot icon18/01/2010
Appointment of Mr Chetan Amratlal Patel as a director
dot icon18/01/2010
Appointment of Elesh Gudka as a director
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2009
Accounting reference date extended from 31/03/2010 to 30/04/2010
dot icon05/05/2009
Ad 26/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon04/05/2009
Director's change of particulars / nicola pope / 26/03/2009
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kamal Somchand
Director
26/03/2009 - 01/08/2010
30
Belcher, Daniel
Director
26/03/2009 - 09/01/2010
4
Mehta, Dilipkumar Shantilal
Director
08/03/2013 - Present
12
Mehta, Dilipkumar Shantilal
Director
26/03/2009 - 01/08/2010
12
Patel, Chetan Amratlal
Director
12/01/2010 - 01/08/2010
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BARNET GOLF LIMITED

BARNET GOLF LIMITED is an(a) Dissolved company incorporated on 26/03/2009 with the registered office located at Metro Golf Centre, Champions Way, London NW4 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET GOLF LIMITED?

toggle

BARNET GOLF LIMITED is currently Dissolved. It was registered on 26/03/2009 and dissolved on 22/10/2024.

Where is BARNET GOLF LIMITED located?

toggle

BARNET GOLF LIMITED is registered at Metro Golf Centre, Champions Way, London NW4 1PX.

What does BARNET GOLF LIMITED do?

toggle

BARNET GOLF LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BARNET GOLF LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.