Company NameTouchwood Software Design Ltd
Company StatusDissolved
Company Number03595324
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClare Louise Vasey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(6 days after company formation)
Appointment Duration5 years, 11 months (closed 22 June 2004)
RoleConsultant
Correspondence AddressFlat 1
28 Lingfield Road
London
SW19 4PU
Secretary NameAlastair McCrae Hall
NationalityBritish
StatusClosed
Appointed15 July 1998(6 days after company formation)
Appointment Duration5 years, 11 months (closed 22 June 2004)
RoleChartered Surveyor
Correspondence AddressFlat 1
28 Lingfield Road
Wimbledon
London
SW19 4PU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSiddeley House
50 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,057
Net Worth£334
Cash£6,777
Current Liabilities£11,397

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
24 August 1999Return made up to 09/07/99; full list of members (6 pages)
2 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
18 August 1998Registered office changed on 18/08/98 from: 28 lingfield road london SW19 4PU (1 page)
9 July 1998Incorporation (18 pages)