Company NameSecret Touch Limited
Company StatusDissolved
Company Number05375408
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameNewlands Computing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameSason Tomer Ashkenazi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 2005(5 days after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address12 Primrose Close
Annitsford
Cramlington
Northumberland
NE23 7UD
Director NameShaltiel Gairo
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 2005(5 days after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address12 Primrose Close
Annitsford
Cramlington
Northumberland
NE23 7UD
Secretary NameShaltiel Gairo
NationalityIsraeli
StatusClosed
Appointed01 March 2005(5 days after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address12 Primrose Close
Annitsford
Cramlington
Northumberland
NE23 7UD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address53b The Promenade
Golders Green Road
London
NW11 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,268
Cash£41,557
Current Liabilities£24,348

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 October 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
18 October 2006Return made up to 24/02/06; full list of members (7 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
13 December 2005Registered office changed on 13/12/05 from: 12 primrose close annitsford cramlington northumberland NE23 7UD (1 page)
13 December 2005Registered office changed on 13/12/05 from: 12 primrose close annitsford cramlington northumberland NE23 7UD (1 page)
19 August 2005Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 2005Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
20 July 2005Company name changed newlands computing LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed newlands computing LIMITED\certificate issued on 20/07/05 (2 pages)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)