Company NameThe Goldsmiths' And Silversmiths' Company Limited
Company StatusDissolved
Company Number00720082
CategoryPrivate Limited Company
Incorporation Date30 March 1962(62 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameWatch & Clock Service Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(43 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 June 2009)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameJustin Burley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(45 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address55 Railroad Avenue Greenwich
Greenwich
Ct 06830
United States
Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(45 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Secretary NamePatrizia De Santis
NationalityBritish
StatusClosed
Appointed30 June 2008(46 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 June 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameNicholas Joseph Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1995)
RoleChartered Accountant
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameDonald Nicholas Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(33 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressHilltop Chesham Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0ED
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(33 years after company formation)
Appointment Duration3 years (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameGordon William Bryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1997)
RoleManager
Correspondence Address10 Warrington Road
Paddock Wood
Kent
TN12 6HL
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed24 March 1995(33 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(33 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed31 March 1999(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(37 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(38 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(38 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(38 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2002(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS

Location

Registered Address23 Albemarle Street
London
W1S 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 23 albemarle street london W1S 4AS (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 10/07/07; full list of members (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
23 August 2005Return made up to 10/07/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS uk (1 page)
9 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 10/07/00; full list of members (7 pages)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
26 October 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
18 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
5 August 1998Return made up to 10/07/98; no change of members (12 pages)
17 March 1998Company name changed watch & clock service co. Limite d\certificate issued on 18/03/98 (2 pages)
25 January 1998Full accounts made up to 29 March 1997 (14 pages)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
8 August 1997Return made up to 10/07/97; full list of members (9 pages)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
6 March 1997Director resigned (1 page)
19 November 1996New secretary appointed (3 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1996Memorandum and Articles of Association (14 pages)
2 September 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 1996Director resigned (2 pages)
21 November 1995Director resigned (4 pages)
17 October 1995New director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (9 pages)
26 July 1995Return made up to 10/07/95; no change of members (10 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New secretary appointed (4 pages)
23 April 1995New director appointed (6 pages)
18 April 1995Company name changed mappin & webb (purchases) limite d\certificate issued on 19/04/95 (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 106 regent street london W1R 6JH (1 page)