Company NameIBS Touch Limited
Company StatusDissolved
Company Number06866883
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSyed Najeebuddin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleBusiness Administration
Country of ResidenceIndia
Correspondence Address13; Building -1393; Road - 1823; Block - 318
Manama Al Hoora
Bahrain
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1006 Antonine Heights
City Walk
London
SE1 3DF

Location

Registered Address1a Pope Street
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

510 at £1Stm Nominee Shareholders LTD
51.00%
Ordinary
490 at £1Syed Najeebuddin
49.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Andreas Jenk as a director (1 page)
28 April 2011Termination of appointment of Andreas Jenk as a director (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Syed Najeebuddin on 29 March 2010 (2 pages)
23 June 2010Director's details changed for Mr Andreas Jenk on 29 March 2010 (2 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Syed Najeebuddin on 29 March 2010 (2 pages)
23 June 2010Director's details changed for Mr Andreas Jenk on 29 March 2010 (2 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2009Incorporation (13 pages)
1 April 2009Incorporation (13 pages)