Company NameTouchline Europe Limited
Company StatusDissolved
Company Number06682403
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameOC Optimus Consilium Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed23 November 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Juergen Kloss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleConsultant
Correspondence AddressHeinrichstrasse 74
Duesseldorf
40239
Germany

Location

Registered AddressUnit 15 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
30 September 2011Registered office address changed from Communications House,26 York Street London W1U 6PZ on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Communications House,26 York Street London W1U 6PZ on 30 September 2011 (1 page)
15 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 120
(14 pages)
15 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 120
(14 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
13 August 2010Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages)
5 July 2010Company name changed oc optimus consilium LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
24 June 2010Change of name notice (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
24 June 2010Change of name notice (2 pages)
12 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 November 2009Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 November 2009 (1 page)
26 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
26 November 2009Termination of appointment of Juergen Kloss as a director (1 page)
26 November 2009Termination of appointment of Juergen Kloss as a director (1 page)
26 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
26 November 2009Appointment of Mr Michael John Conroy as a director (2 pages)
26 November 2009Appointment of Mr Michael John Conroy as a director (2 pages)
26 November 2009Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 November 2009 (1 page)
27 August 2008Incorporation (15 pages)
27 August 2008Incorporation (15 pages)