Company NameTouchbase Services Limited
Company StatusDissolved
Company Number02801521
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years ago)
Dissolution Date13 July 2011 (12 years, 8 months ago)
Previous NameFonexco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Richard Maynard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Cottage
Church Road
Lingfield
Surrey
RH7 6AH
Secretary NameMr Jeffrey Richard Maynard
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Cottage
Church Road
Lingfield
Surrey
RH7 6AH
Director NameMr Riordan Anthony Maynard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkley Cottage
Church Road
Lingfield
Surrey
RH7 6AH
Director NameByron James Rose
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedford House
Wiggonholt Parham Estate
Pulborough
West Sussex
RH20 2EP
Director NameAlexander John Stuart Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleSales Consultant
Correspondence Address28 Shelgate Road
Battersea
London
SW11 1BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£323,190
Net Worth-£304,520
Cash£8,390
Current Liabilities£757,447

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
14 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
22 January 2010Section 519 (1 page)
22 January 2010Section 519 (1 page)
14 May 2009Statement of affairs with form 4.19 (5 pages)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
(1 page)
14 May 2009Statement of affairs with form 4.19 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
23 April 2009Registered office changed on 23/04/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Director's change of particulars / riordan maynard / 01/01/2009 (1 page)
19 March 2009Director's Change of Particulars / riordan maynard / 01/01/2009 / HouseName/Number was: , now: berkley cottage; Street was: berkley cottage, now: church road; Area was: church road, now: ; Occupation was: sales consultant, now: company director (1 page)
7 November 2008Resolutions
  • RES13 ‐ Authorised to enter into composite guarantee and grant a debenture to hs 27/10/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Authorised to enter into composite guarantee and grant a debenture to hs 27/10/2008
(2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 May 2008Full accounts made up to 31 March 2007 (16 pages)
20 May 2008Full accounts made up to 31 March 2007 (16 pages)
8 May 2008Return made up to 19/03/08; full list of members (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 May 2008Return made up to 19/03/08; full list of members (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 December 2005 (17 pages)
1 April 2007Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2003 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2003 (13 pages)
7 September 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
7 September 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
13 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 September 2003Director's particulars changed (1 page)
27 September 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
5 April 2003Full accounts made up to 31 May 2002 (13 pages)
5 April 2003Full accounts made up to 31 May 2002 (13 pages)
17 March 2003Return made up to 19/03/03; full list of members (7 pages)
17 March 2003Return made up to 19/03/03; full list of members (7 pages)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
9 May 2002Return made up to 19/03/02; full list of members (7 pages)
9 May 2002Return made up to 19/03/02; full list of members (7 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 May 2001 (13 pages)
28 September 2001Full accounts made up to 31 May 2001 (13 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
26 March 2001Return made up to 19/03/01; full list of members (8 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Full accounts made up to 31 May 2000 (13 pages)
20 November 2000Full accounts made up to 31 May 2000 (13 pages)
27 March 2000Return made up to 19/03/00; full list of members (8 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Full accounts made up to 31 May 1999 (13 pages)
3 November 1999Full accounts made up to 31 May 1999 (13 pages)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Full accounts made up to 31 May 1998 (13 pages)
26 March 1999Return made up to 19/03/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (13 pages)
26 March 1999Return made up to 19/03/99; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
24 March 1998Return made up to 19/03/98; no change of members (4 pages)
24 March 1998Return made up to 19/03/98; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 19/03/97; full list of members (6 pages)
14 March 1997Return made up to 19/03/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 May 1996 (11 pages)
13 January 1997Full accounts made up to 31 May 1996 (11 pages)
28 November 1996Company name changed fonexco LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996Company name changed fonexco LIMITED\certificate issued on 29/11/96 (2 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
8 March 1996Return made up to 19/03/96; no change of members (4 pages)
8 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1995Return made up to 19/03/95; no change of members (4 pages)
17 March 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 July 1993Particulars of mortgage/charge (4 pages)
20 July 1993Particulars of mortgage/charge (4 pages)
19 March 1993Incorporation (14 pages)
19 March 1993Incorporation (14 pages)