Company NameTouche Remnant Financial Management Limited
Company StatusDissolved
Company Number01170422
CategoryPrivate Limited Company
Incorporation Date16 May 1974(49 years, 11 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 1996)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 April 1993(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 1996)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Leon Walter Baker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Portsmouth Lane
Haywards Heath
West Sussex
RH16 1RU
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleChartered Secretary
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered Address3 Finsbury Avenue
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 March 1996Application for striking-off (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 09/04/95; no change of members (10 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)