This company is commonly known as Bronze Golf Limited. The company was founded 26 years ago and was given the registration number 03393580. The firm's registered office is in LONDON. You can find them at 3, The Shrubberies, George Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRONZE GOLF LIMITED |
---|---|---|
Company Number | : | 03393580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3, The Shrubberies, George Lane, London, England, E18 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Yonge Close, Boreham, Chelmsford, CM3 3GY | Secretary | 26 June 2009 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 27 June 1997 | Active |
5/6 The Shrubberies, George Lane, London, E18 1BG | Corporate Secretary | 16 July 2004 | Active |
3, The Shrubberies, George Lane, London, United Kingdom, E18 1BG | Corporate Secretary | 19 September 2011 | Active |
3, The Shrubberies, George Lane, London, United Kingdom, E18 1BG | Director | 23 July 2009 | Active |
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, Channel Islands, GY1 1ZU | Director | 22 September 2009 | Active |
25, Oliver Crescent, Farningham, Kent, England, DA4 0BE | Director | 20 September 2011 | Active |
13 Clifford Road, London, E17 4JE | Director | 24 June 2009 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 27 June 1997 | Active |
62 Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Director | 16 July 2004 | Active |
Mr Boris Levin | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | American |
Country of residence | : | Germany |
Address | : | 2, Eggenberg, Icking, Germany, |
Nature of control | : |
|
Ms Elena Minella Maria Massari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3, The Shrubberies, George Lane, London, England, E18 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-11-19 | Accounts | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-11-14 | Accounts | Legacy. | Download |
2018-09-19 | Other | Legacy. | Download |
2018-09-19 | Other | Legacy. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.