Company NameKiller Touch Limited
Company StatusDissolved
Company Number03646018
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 11 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 NameJames Beard
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address83 Rothschild Road
Chiswick
London
W4 5NT
Secretary NameJenny Lim-Beard
NationalityBritish
StatusClosed
Appointed15 October 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address83 Rothschild Road
Chiswick
London
W4 5NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,067
Cash£1,368
Current Liabilities£13,563

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
9 October 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
11 October 2000Return made up to 07/10/00; full list of members (5 pages)
11 October 2000Full accounts made up to 31 October 1999 (10 pages)
12 October 1999Return made up to 07/10/99; full list of members (5 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
22 October 1998Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 788/790 finchley road london NW11 7UR (1 page)
7 October 1998Incorporation (17 pages)