Company NameTouchwood Services Limited
DirectorMichael Gideon Blackman
Company StatusDissolved
Company Number03064019
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Gideon Blackman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1995(same day as company formation)
RoleEvent Manager
Correspondence AddressFlat H Heath Terrace
514 Wandsworth Road
London
SW8 3LT
Secretary NameMichael Gideon Blackman
NationalityBritish
StatusCurrent
Appointed02 June 1995(same day as company formation)
RoleEvent Manager
Correspondence AddressFlat H Heath Terrace
514 Wandsworth Road
London
SW8 3LT
Secretary NameTamsin Griffiths
NationalityBritish
StatusCurrent
Appointed17 October 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence AddressFlat H Heath Terrace
Wandsworth
London
SW8 3LT
Director NameJohn Joseph Curtin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLambton Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressUnit Sf7
Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 January 2000Dissolved (1 page)
13 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Appointment of a voluntary liquidator (1 page)
8 October 1997Statement of affairs (8 pages)
8 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1997Return made up to 02/06/97; full list of members (6 pages)
1 April 1997Full accounts made up to 30 November 1996 (11 pages)
1 April 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
12 June 1996Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
9 November 1995New secretary appointed (2 pages)
18 August 1995Director resigned (2 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
14 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: unit 5F7 134 lots road london SW10 0RJ (1 page)
14 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Incorporation (24 pages)