Company NameTimering Limited
Company StatusDissolved
Company Number01457094
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameGemline Designs Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Moshe Harry Moses
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Shirehall Park
Hendon
London
NW4 2QL
Director NameMrs Suzan Moses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed14 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleSecretary
Correspondence Address30 Shirehall Park
Hendon
London
NW4 2QL
Director NameMrs Rosslyn Theresa Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleBook Keeper
Correspondence Address8 Maria Theresa Close
New Malden
Surrey
KT3 5EF
Director NameMr Stewart John Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleManufacturing Jeweller
Correspondence Address8 Maria Theresa Close
New Malden
Surrey
KT3 5EF
Secretary NameMr Stewart John Smith
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address8 Maria Theresa Close
New Malden
Surrey
KT3 5EF
Director NameMiss Leah Ruth Moses
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address30 Shirehall Park
Hendon
London
NW4 2QL
Director NameMr James Stuart Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address8 Maria Teresa Close
New Malden
Surrey
KT3 5EF

Location

Registered Address3-4 The Dove Centre
109 Bartholomew Road
London
NW5 2BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£716,386
Cash£26,868
Current Liabilities£15,264

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 14/10/02; full list of members (8 pages)
20 December 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Company name changed gemline designs LIMITED\certificate issued on 26/06/01 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1ST floor 4/5 acadaemy buildings fanshaw street london N1 6LQ (1 page)
18 October 2000Return made up to 14/10/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 October 1999Return made up to 14/10/99; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1998Return made up to 14/10/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1997Return made up to 14/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 14/10/96; no change of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (16 pages)
1 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1995Particulars of property mortgage/charge (4 pages)