Company NameToken Gesture Ltd
Company StatusDissolved
Company Number04692262
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Anthony Roy Brewer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 06 December 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrymans Quay
London
SW6 2UT
Secretary NameMr Stuart David Carpenter
NationalityBritish
StatusClosed
Appointed10 March 2004(1 year after company formation)
Appointment Duration1 year, 9 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Sandy Lane
Teddington
Middlesex
TW11 0DF
Secretary NamePaul Anthony Roy Brewer
NationalityBritish
StatusResigned
Appointed20 May 2003(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrymans Quay
London
SW6 2UT
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressGreyhound House, Second Floor
23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
1 September 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary resigned
(2 pages)
1 September 2004New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 85 south street dorking surrey RH4 2LA (1 page)
10 March 2003Incorporation (13 pages)