Company NameTouchgold Enterprises Limited
Company StatusDissolved
Company Number02830489
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Lavender
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(11 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 09 April 2002)
RoleManagement Consultant
Correspondence Address31 Anson Road
London
NW2 3UX
Secretary NameRolincourt Limited (Corporation)
StatusClosed
Appointed21 August 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2002)
Correspondence Address31 Anson Road
London
NW2 3UX
Director NamePeter Pye
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address31 Anson Road
London
NW2 3UX
Secretary NamePeter Pye
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 1999)
RoleCompany Director
Correspondence Address31 Anson Road
London
NW2 3UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRolincourt Limited (Corporation)
StatusResigned
Appointed24 August 1993(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 1997)
Correspondence Address31 Anson Road
London
NW2 3UX

Location

Registered Address169c Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£25,125
Gross Profit£11,407
Net Worth-£52,675
Current Liabilities£15,542

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000Registered office changed on 06/10/00 from: 31 anson road london NW2 3UX (1 page)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
13 July 1999Return made up to 25/06/99; full list of members (6 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 25/06/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997Return made up to 25/06/97; no change of members (4 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
9 July 1996Return made up to 25/06/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
8 September 1995Return made up to 25/06/95; no change of members (4 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)