Company NameTouch Skyline Consultants Limited
Company StatusDissolved
Company Number05909676
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 17/08/09; full list of members (3 pages)
1 October 2009Return made up to 17/08/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 17/08/08; full list of members (3 pages)
22 October 2008Return made up to 17/08/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 17/08/07; full list of members (2 pages)
22 October 2007Return made up to 17/08/07; full list of members (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 December 2006Registered office changed on 06/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
17 August 2006Incorporation (16 pages)
17 August 2006Incorporation (16 pages)