Company NameDialtouch Limited
Company StatusDissolved
Company Number04334508
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date19 May 2015 (8 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 NameMr Igor Koudriachov
Date of BirthDecember 1961 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address10/1- 234 Pulkovskaja St
St Petersburg
196158
Secretary NameLaw Firm Limited (Corporation)
StatusClosed
Appointed05 December 2001(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Igor Koudriachov
100.00%
Ordinary

Financials

Year2014
Net Worth£762
Cash£1,220
Current Liabilities£458

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 January 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Igor Koudriachov on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Igor Koudriachov on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Igor Koudriachov on 1 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 January 2009Return made up to 05/12/08; full list of members (3 pages)
10 January 2009Return made up to 05/12/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
27 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
29 January 2008Return made up to 05/12/07; full list of members (2 pages)
29 January 2008Return made up to 05/12/07; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2006Return made up to 05/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: suite 12 3RD floor queens house, 180 tottenham court road, london, W1T 7PD (1 page)
6 February 2006Return made up to 05/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: suite 12 3RD floor queens house, 180 tottenham court road, london, W1T 7PD (1 page)
24 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
24 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 December 2004Return made up to 05/12/04; full list of members (6 pages)
24 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 October 2004Accounts made up to 31 December 2003 (1 page)
22 October 2004Accounts made up to 31 December 2003 (1 page)
9 December 2003Return made up to 05/12/03; full list of members (6 pages)
9 December 2003Return made up to 05/12/03; full list of members (6 pages)
8 October 2003Accounts made up to 31 December 2002 (1 page)
8 October 2003Accounts made up to 31 December 2002 (1 page)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2002Registered office changed on 06/07/02 from: suite 30, trinity house, heather park, drive, wembley, middlesex HA0 1SU (1 page)
6 July 2002Registered office changed on 06/07/02 from: suite 30, trinity house, heather park, drive, wembley, middlesex HA0 1SU (1 page)
5 December 2001Incorporation (16 pages)
5 December 2001Incorporation (16 pages)