Company NameTouch Inc. Limited
Company StatusDissolved
Company Number03378126
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Michael Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleComputer Contractor
Correspondence Address70a Aberdeen Road
London
N5 2XB
Secretary NameJanet Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Alexandra Drive
Surbiton
Surrey
KT5 9AF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Campbell & Samuel
Abacus House, Manor Road
London
W13 0AS
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,425
Cash£14,194
Current Liabilities£9,044

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
9 May 2001Application for striking-off (1 page)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 July 1999Return made up to 30/05/99; no change of members (4 pages)
22 July 1999Registered office changed on 22/07/99 from: flat 3 55 highbury park london N5 1TH (1 page)
19 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Registered office changed on 08/05/98 from: 4 george street london W1H 5RA (1 page)
23 March 1998Auditor's resignation (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
30 May 1997Incorporation (17 pages)