Company NameGizmo Dealing Limited
DirectorDavid Simon Chaikin
Company StatusDissolved
Company Number03645545
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Simon Chaikin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(5 days after company formation)
Appointment Duration25 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address64 Bishops Road
Hayes
Middlesex
UB3 2TE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusCurrent
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£55,914
Net Worth-£4,491
Cash£13,183
Current Liabilities£22,680

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Appointment of a voluntary liquidator (1 page)
26 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2003Registered office changed on 20/10/03 from: 64 bishops road hayes middlesex UB3 2TE (1 page)
15 October 2003Statement of affairs (6 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
26 August 2003Compulsory strike-off action has been discontinued (1 page)
26 August 2003Return made up to 07/10/02; full list of members (6 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
27 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Full accounts made up to 31 October 1999 (9 pages)
3 July 2000Registered office changed on 03/07/00 from: 2 princess court 61-63 beavers lane hounslow TW4 6EH (1 page)
3 November 1999Return made up to 07/10/99; full list of members (8 pages)
3 December 1998New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: princes court 61-63 beavers lane hounslow TW4 6EH (1 page)
14 October 1998Registered office changed on 14/10/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (2 pages)
14 October 1998Director resigned (1 page)
7 October 1998Incorporation (10 pages)