London
W1H 2EJ
Secretary Name | Katja Marina Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Manager |
Correspondence Address | South Lodge Redleaf, Penshurst Tonbridge Kent TN11 8HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.safe-to-touch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 871008 |
Telephone region | Tunbridge Wells |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,468 |
Cash | £2,542 |
Current Liabilities | £16,601 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Application to strike the company off the register (1 page) |
6 November 2018 | Withdraw the company strike off application (1 page) |
6 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2014 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
3 April 2014 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
11 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John James Somner on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John James Somner on 1 January 2011 (2 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr John James Somner on 1 January 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Mr John James Somner on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr John James Somner on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr John James Somner on 1 October 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 July 2008 | Appointment terminated secretary katja sinclair (1 page) |
24 July 2008 | Appointment terminated secretary katja sinclair (1 page) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 88-90 crawford street london W1H 2EJ (1 page) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 88-90 crawford street london W1H 2EJ (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
23 September 2005 | Incorporation (16 pages) |
23 September 2005 | Incorporation (16 pages) |