Company NameThe Golden Touch Company (UK) Limited
Company StatusDissolved
Company Number03373172
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAmritpal Singh Johal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Rowland Crescent
Chigwell
Essex
IG7 6HU
Director NameNimritpal Singh Johal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Secretary NameAmritpal Singh Johal
NationalityIndian
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Rowland Crescent
Chigwell
Essex
IG7 6HU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 222 Bow House Business
Centre 153-159 Bow Road
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
14 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 April 2000Application for striking-off (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
13 July 1998Return made up to 19/05/98; full list of members (6 pages)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page)
19 May 1997Incorporation (12 pages)