Company NameTouch2Give Limited
Company StatusDissolved
Company Number06786067
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Mary Chung
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleCEO
Country of ResidencePortugal
Correspondence AddressJardins Da Gandarinha Av. Manuel Carvalho E Costa
Bloco A5-1a
Cascais
2750
Portugal
Secretary NameMr Hatim Dungarwalla
StatusClosed
Appointed15 March 2009(2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address80 Pine Walk
Carshalton Beeches
Surrey
SM5 4HN
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address352 Brighton Road
South Croydon
Surrey
CR2 6AJ
Director NameMr Andre Campos De Avelar Santos Vieira
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed09 January 2009(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 July 2009)
RoleManaging Partner
Correspondence AddressRua Oliveiro Serpa Lote 35, 2 Fl/Dt
Lisbon
1500
Director NamePaulo Ribeiro De Lemos
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(1 day after company formation)
Appointment Duration9 months (resigned 09 October 2009)
RoleStudent
Correspondence AddressRua Amelia Rey Colaco, 38 4/Fl E
Carnaxide
2790-017
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address352 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Mary Claire Chung
76.92%
Ordinary
5 at £1Andrew O. Wong
7.69%
Ordinary
5 at £1Hatim Dungarwalla
7.69%
Ordinary
5 at £1Sergio Miguel Santos Vieira
7.69%
Ordinary

Financials

Year2014
Net Worth-£34,571
Cash£15
Current Liabilities£34,586

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Director's details changed for Ms Mary Chung on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Ms Mary Chung on 27 May 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 65
(5 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 65
(5 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 65
(5 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for Ms Mary Chung on 2 October 2009 (2 pages)
13 January 2010Appointment of Mr Hatim Dungarwalla as a director (2 pages)
13 January 2010Director's details changed for Ms Mary Chung on 2 October 2009 (2 pages)
13 January 2010Appointment of Mr Hatim Dungarwalla as a director (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ms Mary Chung on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Ms Mary Chung on 27 February 2009 (2 pages)
12 October 2009Termination of appointment of Paulo Ribeiro De Lemos as a director (1 page)
12 October 2009Director's details changed for Ms Mary Chung on 20 February 2009 (2 pages)
12 October 2009Termination of appointment of Paulo Ribeiro De Lemos as a director (1 page)
12 October 2009Termination of appointment of Andre Campos De Avelar Santos Vieira as a director (1 page)
12 October 2009Termination of appointment of Andre Campos De Avelar Santos Vieira as a director (1 page)
12 October 2009Director's details changed for Ms Mary Chung on 27 February 2009 (2 pages)
12 October 2009Director's details changed for Ms Mary Chung on 20 February 2009 (2 pages)
16 March 2009Secretary appointed mr hatim dungarwalla (1 page)
16 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
16 March 2009Appointment Terminated Secretary @ukplc client secretary LTD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
16 March 2009Secretary appointed mr hatim dungarwalla (1 page)
16 March 2009Registered office changed on 16/03/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
12 March 2009Notice of assignment of name or new name to shares (1 page)
12 March 2009Notice of assignment of name or new name to shares (1 page)
4 March 2009Director appointed mr. Andre campos de avelar santos vieira (1 page)
4 March 2009Director's Change of Particulars / paulo ribeiro de lemos / 04/03/2009 / Nationality was: portuguese, now: british; Date of Birth was: 11-Feb-1964, now: 02-Nov-1972 (1 page)
4 March 2009Director appointed mr. Andre campos de avelar santos vieira (1 page)
4 March 2009Director's change of particulars / paulo ribeiro de lemos / 04/03/2009 (1 page)
24 February 2009Director appointed paulo ribeiro de lemos (1 page)
24 February 2009Director appointed paulo ribeiro de lemos (1 page)
8 January 2009Incorporation (13 pages)
8 January 2009Incorporation (13 pages)