Company NameTI&I Touchstone Limited
Company StatusDissolved
Company Number06151818
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlt Morten Tveiten
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityNorwegian
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceNorway
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusClosed
Appointed12 March 2007(same day as company formation)
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThird Floor
13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Director's details changed for Alt Morten Tveiten on 12 March 2010 (2 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
26 May 2010Secretary's details changed for Westmoore Corporate Services Limited on 12 March 2010 (2 pages)
26 May 2010Director's details changed for Alt Morten Tveiten on 12 March 2010 (2 pages)
26 May 2010Secretary's details changed for Westmoore Corporate Services Limited on 12 March 2010 (2 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
1 February 2010Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 12/03/09; full list of members (3 pages)
20 April 2009Return made up to 12/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts made up to 31 March 2008 (2 pages)
21 November 2008Secretary's change of particulars / westmoore corporate services LIMITED / 04/10/2008 (1 page)
21 November 2008Secretary's Change of Particulars / westmoore corporate services LIMITED / 04/10/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom (1 page)
21 November 2008Return made up to 12/03/08; full list of members (3 pages)
21 November 2008Return made up to 12/03/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
22 October 2008Registered office changed on 22/10/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (16 pages)