Company NameTouche Remnant (USA) Limited
Company StatusDissolved
Company Number01991646
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)
Dissolution Date2 June 1998 (25 years, 11 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(9 years, 1 month 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(9 years, 1 month 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(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 June 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameWilliam Drake Rutherford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleMarketing Manager
Correspondence Address301 West 57th Street
New York City
New York 10019
Foreign
Director NameSir William Percy Maxwell Vincent Bt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleInvestment Manager
Correspondence AddressWhistlers South Lane
Buriton
Petersfield
Hampshire
GU31 5RU
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(6 years, 1 month 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, 1 month 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 (1 page)
1 July 1997Full accounts made up to 31 March 1997 (9 pages)
14 May 1997Return made up to 09/04/97; no change of members (5 pages)
15 August 1996Return made up to 09/04/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
12 June 1996Withdrawal of application for striking off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
14 March 1996Application for striking-off (1 page)
7 August 1995Full accounts made up to 31 March 1995 (7 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 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)