Company NameIntouch Clothing Limited
Company StatusDissolved
Company Number02700880
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Helen Mehmet
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(8 months after company formation)
Appointment Duration11 years, 8 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bourne Hill
Palmers Green
London
N13 4LY
Director NameMr Torun Mehmet
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 August 2004)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address78 Bourne Hill
Palmers Green
London
N13 4LY
Secretary NameMr Torun Mehmet
NationalityBritish
StatusClosed
Appointed14 February 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 August 2004)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address78 Bourne Hill
Palmers Green
London
N13 4LY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameLawrence Lewisman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence Address16 Glenthorne Gardens
Barkingside
Ilford
Essex
IG6 1LB
Director NameMr Torun Mehmet
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bourne Hill
Palmers Green
London
N13 4LY
Secretary NameLawrence Lewisman
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence Address16 Glenthorne Gardens
Barkingside
Ilford
Essex
IG6 1LB
Secretary NameMr Torun Mehmet
NationalityBritish
StatusResigned
Appointed23 November 1992(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bourne Hill
Palmers Green
London
N13 4LY
Secretary NameAlpay Mustafa
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2001)
RoleSecretary
Correspondence Address42 Thursley Road
London
SE9 4HN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,323
Cash£9,427
Current Liabilities£83,344

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
4 April 2003Return made up to 26/03/03; full list of members (5 pages)
16 May 2002Return made up to 26/03/02; full list of members (5 pages)
15 May 2002Director's particulars changed (1 page)
28 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 26/03/01; full list of members (5 pages)
7 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 February 2001New secretary appointed;new director appointed (3 pages)
20 February 2001Secretary resigned (1 page)
12 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1999Return made up to 26/03/99; full list of members (6 pages)
26 January 1999Director's particulars changed (1 page)
20 July 1998Secretary's particulars changed (1 page)
16 July 1998Return made up to 26/03/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1997Return made up to 26/03/97; full list of members (6 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 31 March 1994 (5 pages)
19 June 1996Return made up to 26/03/96; full list of members (6 pages)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
2 November 1995Return made up to 26/03/95; full list of members (12 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)