Company NameKen Saint Golf Agencies Ltd
Company StatusDissolved
Company Number08095531
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kenneth Saint
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2012(6 days after company formation)
Appointment Duration6 years, 5 months (closed 27 November 2018)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address3 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU

Shareholders

1 at £1J. Saint
50.00%
Ordinary
1 at £1K. Saint
50.00%
Ordinary

Financials

Year2014
Net Worth£10,334
Cash£17,722
Current Liabilities£18,478

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
2 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
31 July 2018Registered office address changed from 14 Neasham Court Stokesley Middlesbrough Cleveland TS9 5PJ to 3 Fencote Grange Nunthorpe Middlesbrough TS7 0AU on 31 July 2018 (1 page)
5 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
5 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
13 July 2017Notification of Kenneth Saint as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Janice Saint as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Janice Saint as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Kenneth Saint as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
19 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2
(5 pages)
19 June 2012Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 19 June 2012 (2 pages)
19 June 2012Appointment of Kenneth Saint as a director (5 pages)
19 June 2012Appointment of Kenneth Saint as a director (5 pages)
19 June 2012Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 19 June 2012 (2 pages)
19 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2
(5 pages)
7 June 2012Incorporation (20 pages)
7 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2012Incorporation (20 pages)
7 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)