BRONZE GOLF LIMITED

Register to unlock more data on OkredoRegister

BRONZE GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03393580

Incorporation date

27/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3, The Shrubberies, George Lane, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Change of details for Mr Boris Levin as a person with significant control on 2023-01-03
dot icon10/01/2023
Change of details for Mr Boris Levin as a person with significant control on 2023-01-03
dot icon10/01/2023
Termination of appointment of Woodford Services Ltd as a secretary on 2023-01-10
dot icon10/01/2023
Termination of appointment of Andreea Ecaterina Mocanu as a director on 2023-01-10
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/09/2019
Notification of Boris Levin as a person with significant control on 2019-07-16
dot icon19/09/2019
Cessation of Elena Minella Maria Massari as a person with significant control on 2019-07-16
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon03/01/2019
Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
dot icon14/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/07/2018
Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 2018-07-30
dot icon16/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon07/06/2018
Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
dot icon26/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon22/09/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon22/09/2017
Notification of Elena Minella Maria Massari as a person with significant control on 2016-04-06
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon29/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/01/2015
Amended total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Douglas James Morley Hulme as a director on 2014-06-10
dot icon18/02/2014
Amended accounts made up to 2012-12-31
dot icon18/02/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon07/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Miscellaneous
dot icon14/08/2013
Miscellaneous
dot icon18/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Cristiano Ciseri as a director
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon12/04/2012
Appointment of Woodford Services Ltd as a secretary
dot icon11/04/2012
Termination of appointment of Susan Reilly as a secretary
dot icon28/09/2011
Appointment of Mrs Andreea Ecaterina Mocanu as a director
dot icon18/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon17/07/2011
Register inspection address has been changed
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/07/2010
Director's details changed for Mr Douglas James Morley on 2009-10-01
dot icon27/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Douglas James Morley on 2009-10-01
dot icon27/07/2010
Director's details changed for Dr Cristiano Augusto Ciseri on 2009-10-01
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon20/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/09/2009
Director appointed mr douglas james morley
dot icon23/09/2009
Appointment terminated director andreea mocanu
dot icon14/08/2009
Return made up to 27/06/09; full list of members
dot icon14/08/2009
Location of debenture register
dot icon14/08/2009
Registered office changed on 14/08/2009 from 3 the shrubberies george lane south woodford london E18 1BG
dot icon14/08/2009
Location of register of members
dot icon24/07/2009
Director appointed dr cristiano ciseri
dot icon20/07/2009
Memorandum and Articles of Association
dot icon15/07/2009
Ad 15/07/09\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon15/07/2009
Gbp nc 10000/100000\14/07/09
dot icon29/06/2009
Registered office changed on 29/06/2009 from 62 priory road noak hill romford essex RM3 9AP
dot icon29/06/2009
Secretary appointed mrs susan tanya lisette reilly
dot icon27/06/2009
Appointment terminated secretary westour services LIMITED
dot icon26/06/2009
Appointment terminated director westour directors LIMITED
dot icon26/06/2009
Director appointed mrs andreea ecaterina mocanu
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/07/2008
Return made up to 27/06/08; full list of members
dot icon25/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon17/09/2007
Return made up to 27/06/07; full list of members
dot icon26/03/2007
Accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 27/06/06; full list of members
dot icon04/05/2006
Accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 27/06/05; full list of members
dot icon30/03/2005
Accounts made up to 2004-06-30
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Return made up to 27/06/04; full list of members
dot icon24/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB
dot icon28/08/2003
Accounts made up to 2003-06-30
dot icon13/08/2003
Return made up to 27/06/03; full list of members
dot icon12/07/2002
Accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 27/06/02; no change of members
dot icon07/08/2001
Accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 27/06/01; no change of members
dot icon23/01/2001
Accounts made up to 2000-06-30
dot icon01/08/2000
Return made up to 27/06/00; full list of members
dot icon27/07/1999
Accounts made up to 1999-06-30
dot icon27/07/1999
Return made up to 27/06/99; no change of members
dot icon12/08/1998
Return made up to 27/06/98; full list of members
dot icon12/08/1998
Accounts made up to 1998-06-30
dot icon12/08/1998
Resolutions
dot icon27/06/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.99K
-
0.00
-
-
2021
1
17.99K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

17.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocanu Andreea Ecaterina
Director
20/09/2011 - 10/01/2023
122
Mocanu, Andreea Ecaterina
Director
24/06/2009 - 22/09/2009
14
WOODFORD SERVICES LIMITED
Corporate Secretary
19/09/2011 - 10/01/2023
141

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRONZE GOLF LIMITED

BRONZE GOLF LIMITED is an(a) Dissolved company incorporated on 27/06/1997 with the registered office located at 3, The Shrubberies, George Lane, London E18 1BD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZE GOLF LIMITED?

toggle

BRONZE GOLF LIMITED is currently Dissolved. It was registered on 27/06/1997 and dissolved on 18/06/2024.

Where is BRONZE GOLF LIMITED located?

toggle

BRONZE GOLF LIMITED is registered at 3, The Shrubberies, George Lane, London E18 1BD.

What does BRONZE GOLF LIMITED do?

toggle

BRONZE GOLF LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRONZE GOLF LIMITED have?

toggle

BRONZE GOLF LIMITED had 1 employees in 2021.

What is the latest filing for BRONZE GOLF LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.