Company NameTouchstone International Trading Limited
Company StatusDissolved
Company Number06016530
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJun Zhang
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 911 Antian Building
No 145 Lanxi Road
Shanghai
Foreign
China
Secretary NameFwoda Cpa Ltd (Corporation)
StatusClosed
Appointed01 December 2009(3 years after company formation)
Appointment Duration10 years, 11 months (closed 27 October 2020)
Correspondence Address23 Lakeswood Road
Petts Wood
Orpington
London
BR5 1BJ
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm.Ctr
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameUK Business Management Services Limited (Corporation)
StatusResigned
Appointed30 November 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 December 2009)
Correspondence Address30 Ironmongers Place
London
E14 9YD

Location

Registered AddressSuite P Of Unit 16 Premier Park
Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 5 January 2017 (1 page)
9 May 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
9 May 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(4 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 January 2013Secretary's details changed for Fwoda Cpa Ltd on 23 April 2012 (2 pages)
21 January 2013Secretary's details changed for Fwoda Cpa Ltd on 23 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 February 2010Director's details changed for Jun Zhang on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Uk Business Management Services Limited as a secretary (1 page)
5 February 2010Director's details changed for Jun Zhang on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 February 2010Appointment of Fwoda Cpa Ltd as a secretary (2 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Jun Zhang on 1 December 2009 (2 pages)
5 February 2010Appointment of Fwoda Cpa Ltd as a secretary (2 pages)
5 February 2010Termination of appointment of Uk Business Management Services Limited as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 December 2008Secretary appointed uk business management services LIMITED (1 page)
2 December 2008Appointment terminated secretary hkrtp LIMITED (1 page)
2 December 2008Appointment terminated secretary hkrtp LIMITED (1 page)
2 December 2008Secretary appointed uk business management services LIMITED (1 page)
21 November 2008Registered office changed on 21/11/2008 from MSH3368 rm b 1/f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
21 November 2008Registered office changed on 21/11/2008 from MSH3368 rm b 1/f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 April 2008Return made up to 01/12/07; full list of members (3 pages)
25 April 2008Return made up to 01/12/07; full list of members (3 pages)
1 December 2006Incorporation (22 pages)
1 December 2006Incorporation (22 pages)