Company NameIn Touch Computing Limited
Company StatusDissolved
Company Number03537474
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameBhavesh Bhatt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1998(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address489 Kenton Road
Kenton
Harrow
HA3 0UN
Secretary NameMira Bhatt
NationalityBritish
StatusClosed
Appointed26 April 1998(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address489 Kenton Road
Kenton
Harrow
Middlesex
HA3 0UN
Director NameMira Bhatt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(10 months, 2 weeks after company formation)
Appointment Duration6 years (closed 15 February 2005)
RoleMarketing
Correspondence Address489 Kenton Road
Kenton
Harrow
Middlesex
HA3 0UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address489 Kenton Road Kenton
Harrow
Middlesex
HA3 0UN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,833
Cash£78,949
Current Liabilities£20,116

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2004Application for striking-off (1 page)
26 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Registered office changed on 20/02/04 from: 87 hale lane mill hill london NW7 3RU (1 page)
1 December 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
12 March 2003Amended accounts made up to 31 March 2002 (3 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
8 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
5 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 March 2000Return made up to 31/03/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
2 March 1999Ad 02/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 5TH floor sicilian avenue sicilian house london WC1A 2QH (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)