Company NameShakti Touch Limited
Company StatusDissolved
Company Number06387642
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Vivienne Lydon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 5 82 Shoot Up Hill
London
NW2 3XJ
Secretary NameMs Claire Hecamp
NationalityBritish/French
StatusClosed
Appointed30 June 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressFlat 5 82 Shoot Up Hill
London
NW2 3XJ
Director NameJairzinho Dos Santos Croquer
Date of BirthJune 1970 (Born 53 years ago)
NationalityVenezuelan
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, 82 Shoot Up Hill
London
NW2 3XJ
Secretary NameVivienne Lydon
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, 82 Shoot Up Hill
London
NW2 3XJ

Location

Registered Address7 Kington House
Mortimer Crescent
London
NW6 5NU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Secretary's details changed for Claire Hecamp on 13 December 2009 (1 page)
14 December 2009Secretary's details changed for Claire Hecamp on 13 December 2009 (1 page)
14 December 2009Director's details changed for Vivienne Lydon on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 3
(4 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 3
(4 pages)
14 December 2009Director's details changed for Vivienne Lydon on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 3
(4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 July 2009Appointment terminated secretary vivienne lydon (1 page)
10 July 2009Director appointed vivienne lydon (2 pages)
10 July 2009Appointment Terminated Director jairzinho dos santos croquer (1 page)
10 July 2009Director appointed vivienne lydon (2 pages)
10 July 2009Secretary appointed claire hecamp (2 pages)
10 July 2009Appointment terminated director jairzinho dos santos croquer (1 page)
10 July 2009Secretary appointed claire hecamp (2 pages)
10 July 2009Appointment Terminated Secretary vivienne lydon (1 page)
16 January 2009Return made up to 02/10/08; full list of members (3 pages)
16 January 2009Return made up to 02/10/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from no 1, 188 great titchfield street, london W1W 5BG (1 page)
7 August 2008Registered office changed on 07/08/2008 from no 1, 188 great titchfield street, london W1W 5BG (1 page)
11 July 2008Ad 20/02/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
11 July 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
2 October 2007Incorporation (6 pages)
2 October 2007Incorporation (6 pages)