Company NameA Touch Of Cars Limited
Company StatusDissolved
Company Number01981450
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameCharles Samuel Ealovega
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2002)
RoleCo Director
Correspondence Address5438 Karlsberg Place
Palm Harbour
Florida 34685
United States
Secretary NameMonika Ealovega
NationalityBritish
StatusClosed
Appointed12 January 1998(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 24 December 2002)
RoleCompany Director
Correspondence Address5438 Karlsburg Place
Palm Harbour
Florida 34685
United States
Secretary NameDavid Esser
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressDrury House
34 Russell Street
London
WC2B 5HA

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116
Current Liabilities£116

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
16 August 2001Return made up to 17/06/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Full accounts made up to 31 March 2000 (9 pages)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Return made up to 17/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Return made up to 17/06/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 June 1996Return made up to 17/06/96; full list of members (6 pages)
13 May 1996Registered office changed on 13/05/96 from: 1A high street epsom surrey KT19 8DA (1 page)
8 August 1995Return made up to 17/06/95; no change of members (4 pages)