Company NameTouch Global Limited
Company StatusDissolved
Company Number03817038
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMark Erwin Habisrittinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address2a Chesterford Gardens
London
NW3 7DE
Director NameJohnathon James Ryder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleDesigner
Correspondence AddressOldford House Lullington Lane
Oldford
Frome
Somerset
BA11 2NF
Secretary NameMark Erwin Habisrittinger
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address2a Chesterford Gardens
London
NW3 7DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1 1/2 Ardleigh Road
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 152/160 city road london EC1V 2NX (1 page)
24 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
30 July 1999Incorporation (10 pages)