Company NameTouchwood Financial Limited
Company StatusDissolved
Company Number02493641
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Lemos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 08 March 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ethelbert House
Homerton Road
London
E9 5PL
Secretary NameMr Michael Lemos
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ethelbert House
Homerton Road
London
E9 5PL
Director NameMr John Antony Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 year, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 08 March 2016)
RoleSoftware Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Director NameAndrew William Jonathan Scott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1992)
RoleEnergy Brokerage Trader
Correspondence Address22 The Middlings
Sevenoaks
Kent
TN13 2NN
Director NameHoward Edward Timmis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 August 2008)
RoleInsurance Broker
Correspondence Address99 Castlemaine
12 Culvert Road
London
SW11 5BQ

Location

Registered Address1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1M.p. Lemos
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,214
Cash£42
Current Liabilities£7,707

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
18 May 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 52
(5 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 52
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 52
(5 pages)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 52
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 August 2009Appointment terminated director howard timmis (1 page)
24 August 2009Return made up to 25/07/09; full list of members (3 pages)
24 August 2009Appointment terminated director howard timmis (1 page)
24 August 2009Return made up to 25/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 September 2008Return made up to 25/07/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 December 2007Return made up to 25/07/07; no change of members (7 pages)
11 December 2007Return made up to 25/07/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 August 2006Return made up to 25/07/06; full list of members (7 pages)
31 August 2006Return made up to 25/07/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 September 2005Return made up to 25/07/05; full list of members (7 pages)
7 September 2005Return made up to 25/07/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 December 2004Return made up to 25/07/04; full list of members (7 pages)
20 December 2004Return made up to 25/07/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 September 2003Return made up to 25/07/03; full list of members (7 pages)
5 September 2003Return made up to 25/07/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 December 2001Return made up to 25/07/01; full list of members (7 pages)
21 December 2001Return made up to 25/07/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
2 October 2000Return made up to 25/07/00; full list of members (7 pages)
2 October 2000Return made up to 25/07/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
15 October 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Full accounts made up to 30 April 1998 (6 pages)
12 July 1999Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1999Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1999Full accounts made up to 30 April 1998 (6 pages)
9 March 1998Full accounts made up to 30 April 1997 (5 pages)
9 March 1998Full accounts made up to 30 April 1997 (5 pages)
8 October 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
18 November 1996Return made up to 25/07/96; full list of members (6 pages)
18 November 1996Return made up to 25/07/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)