Company NameVillagedot UK Ltd
Company StatusDissolved
Company Number03139641
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameKeltic Golf Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRoy Marcus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BL
Secretary NameRoy Marcus
NationalityBritish
StatusClosed
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BL
Director NameThomas Nimmo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 December 2003)
RoleManager
Correspondence Address71a Amwell Street
London
EC1R 1UT
Director NameFergus Jonathan Ardern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
9 School Lane
Thorpe St Andrew
Norwich
NR7 0EP
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRainbird House
Warescot Road
Brentwood
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
26 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
16 March 2001Full accounts made up to 30 April 2000 (10 pages)
30 January 2001Return made up to 05/01/01; full list of members (6 pages)
20 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Full accounts made up to 30 April 1999 (9 pages)
28 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
28 April 1999New director appointed (2 pages)
27 April 1999Company name changed keltic golf LIMITED\certificate issued on 28/04/99 (2 pages)
26 April 1999Director resigned (1 page)
4 February 1999Return made up to 05/01/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Return made up to 19/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 31 December 1996 (10 pages)
3 February 1997Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/02/97
(6 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
14 February 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 February 1996Ad 08/01/96--------- £ si 15100@1=15100 £ ic 1/15101 (2 pages)
14 February 1996£ nc 1000/16000 06/12/95 (1 page)
19 December 1995Incorporation (36 pages)