Company NameGoldmissel Limited
Company StatusDissolved
Company Number03192746
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Directors

Secretary NameJames Anthony Hebblethwaite
NationalityBritish
StatusClosed
Appointed09 May 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address2 Market Place
London
NW11 6JG
Director NameJoe Allen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 1998)
RoleTailor/Designer
Country of ResidenceUnited Kingdom
Correspondence Address32 Elderfield Road
Clapton
London
E5 0LG
Secretary NameMr Hassan Esfandiary
StatusClosed
Appointed01 August 1996(3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address23 Lynmouth Road
London
N2 9LR
Director NameMr Charles Christopher Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 August 1996)
RoleDesigner
Correspondence Address7 Wakeham Street
Islington
London
N1 3HP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address186 Upper Street
Islington
London
N1 1RQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New secretary appointed (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996Registered office changed on 13/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 April 1996Incorporation (13 pages)