Company NameIn Touch Communications Limited
Company StatusDissolved
Company Number03370862
CategoryPrivate Limited Company
Incorporation Date15 May 1997(27 years ago)
Dissolution Date10 February 2009 (15 years, 3 months ago)
Previous NameDelcourt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Karen Elizabeth Miller
NationalityBritish
StatusClosed
Appointed09 July 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale
13 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Jonathan Fisk Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 2009)
RoleMobile Phone Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 13 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Jonathan Fisk Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 13 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMrs Karen Elizabeth Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 January 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMr Jonathan Fisk Miller
NationalityBritish
StatusResigned
Appointed09 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 13 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£130,386
Cash£4,244
Current Liabilities£480,053

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
7 February 2008Order of court to wind up (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
30 September 2007Registered office changed on 30/09/07 from: units 1 & 2 mitre house 223-237 borough high street london SE1 1JD (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Location of debenture register (1 page)
22 May 2006Registered office changed on 22/05/06 from: 223/237 borough high street london SE1 1JD (1 page)
12 December 2005Full accounts made up to 31 March 2003 (13 pages)
7 July 2005Return made up to 15/05/05; full list of members (6 pages)
28 February 2005Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 15/05/04; full list of members (6 pages)
29 December 2003Full accounts made up to 31 March 2002 (12 pages)
5 July 2003Full accounts made up to 31 March 2001 (15 pages)
30 June 2003Return made up to 15/05/03; full list of members (6 pages)
7 March 2002Return made up to 15/05/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Full accounts made up to 31 March 1999 (14 pages)
1 August 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Return made up to 15/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 15/05/98; full list of members (6 pages)
9 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 October 1997Registered office changed on 09/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 October 1997Company name changed delcourt LIMITED\certificate issued on 07/10/97 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
15 May 1997Incorporation (12 pages)