Company NameThe Twickenham Goldsmith Limited
Company StatusDissolved
Company Number03644058
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn William Gale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleJeweller
Correspondence Address187 High Street
Hampton
Middlesex
TW12 1NL
Director NameSylvia Gale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address187 High Street
Hampton
Middlesex
TW12 1NL
Secretary NameEdward Albert Gale
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Mays Road
Teddington
Middlesex
TW11 0SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFlack Stetson Mattey House
128/136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£123,885
Net Worth£2,153
Cash£1,498
Current Liabilities£45,401

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
3 November 2001Return made up to 05/10/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 October 1999 (10 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
20 October 1999Return made up to 05/10/99; full list of members (6 pages)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
5 October 1998Incorporation (10 pages)