Company NameTouche Remnant Portfolio Management Limited
Company StatusDissolved
Company Number01730350
CategoryPrivate Limited Company
Incorporation Date9 June 1983(40 years, 10 months ago)
Dissolution Date2 June 1998 (25 years, 10 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 1995(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
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(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 April 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameKenneth Smith Armstrong
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleInvestment Fund Manager
Correspondence Address14 Woodland Way
Shirley
Croydon
Surrey
CR0 7UB
Director NameFrancis Patrick Leycester Bedwell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleInvestment Manager
Correspondence AddressStumblewood Birch Grove
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DH
Director NameFrancis Georges Buon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1992(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1992)
RoleBanker
Correspondence Address26 Stratford Road
London
W8 6QD
Director NameLachlan Roderick Maclean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address8 Elthiron Road
Fulham
London
SW6 4BN
Director NameBrian Henry Sacker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleInvestment Fund Manager
Correspondence Address6 St Hughs Road
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9UB
Director NamePeter John Hillier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 1993)
RoleDirector Head Of Marketing
Correspondence AddressWhitehouse Cottage
Crookston Road
Inveresk
Midlothian
EH21 7TQ
Scotland
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Director NameRichard Ian Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farmhouse
Warehorne
Ashford
Kent
TN26 2ES
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(8 years, 10 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 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (2 pages)
11 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 May 1997Return made up to 09/04/97; no change of members (5 pages)
2 July 1996Return made up to 09/04/96; full list of members (6 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
12 June 1996Withdrawal of application for striking off (1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
14 March 1996Application for striking-off (1 page)
15 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 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)