Company NameTouch International Communications Limited
Company StatusDissolved
Company Number02959050
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 7 months ago)

Directors

Director NameDavid Burridge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RolePublisher
Correspondence Address85 Merton Way
East Molesey
Surrey
KT8 9QQ
Director NameLiam Dexter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green
Scratcham
Berkshire
RG18 9ER
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Secretary NameLiam Dexter
NationalityBritish
StatusCurrent
Appointed31 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green
Scratcham
Berkshire
RG18 9ER
Director NameNeville Lloyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address27 Hammers Lane
Mill Hill
London
NW7 4BY
Director NameRaymond Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address49 Sevenoaks Way
Orpington
Kent
BR5 3AG
Director NameSusan Goodkind
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address114 Cholmley Gardens
Fortune Green Road
London
NW6 1UP
Director NameJpcord Limited (Corporation)
StatusCurrent
Appointed16 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusCurrent
Appointed16 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
19 September 1997Receiver's abstract of receipts and payments (3 pages)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
5 September 1997Receiver ceasing to act (1 page)
18 March 1997Order of court to wind up (1 page)
12 March 1997Court order notice of winding up (1 page)
2 May 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
16 April 1996Registered office changed on 16/04/96 from: carriage row 203 eversholt street london NW1 1BW (1 page)
25 March 1996Administrative Receiver's report (7 pages)
12 March 1996Appointment of receiver/manager (1 page)
20 September 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
25 April 1995Accounting reference date notified as 30/04 (1 page)