Purley
Surrey
CR8 1JJ
Director Name | Mr Michael Stephen Wight |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Raleigh Road Exmouth EX8 2RX |
Director Name | Miss Adele Esther Fulner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Raleigh Road Exmouth Devon EX8 2RX |
Director Name | Mr Michael Stephen Wight |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Center Rennes Drive University Of Exeter Exeter EX4 4RU |
Website | www.multitouchdlc.com |
---|
Registered Address | Suite 36 Floor 6 A M P House Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£349,470 |
Cash | £3,783 |
Current Liabilities | £14,300 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Termination of appointment of Michael Stephen Wight as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Michael Stephen Wight as a director on 31 January 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 July 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 August 2014 | Registered office address changed from 109 St. Georges Road London SE1 6HY to Suite 36 Floor 6 a M P House Dingwall Road Croydon Surrey CR0 2LX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 109 St. Georges Road London SE1 6HY to Suite 36 Floor 6 a M P House Dingwall Road Croydon Surrey CR0 2LX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 109 St. Georges Road London SE1 6HY to Suite 36 Floor 6 a M P House Dingwall Road Croydon Surrey CR0 2LX on 6 August 2014 (2 pages) |
5 February 2014 | Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor No: 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Robert Andrew Bosher on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Robert Andrew Bosher on 31 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Michael Stephen Wight on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Michael Stephen Wight on 31 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor No: 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor No: 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 5 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 March 2013 | Termination of appointment of Adele Fulner as a director (1 page) |
19 March 2013 | Termination of appointment of Adele Fulner as a director (1 page) |
13 March 2013 | Registered office address changed from the Innovation Center Rennes Drive University of Exeter Exeter Devon EX4 4RU United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from the Innovation Center Rennes Drive University of Exeter Exeter Devon EX4 4RU United Kingdom on 13 March 2013 (1 page) |
5 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Appointment of Mr Michael Stephen Wight as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael Stephen Wight as a director (2 pages) |
21 June 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from 10 Fore Street St Mary Church Torquay TQ1 4NE England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 10 Fore Street St Mary Church Torquay TQ1 4NE England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from the Innovation Center Rennes Drive University of Exeter Exeter Devon EX4 4RU United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from the Innovation Center Rennes Drive University of Exeter Exeter Devon EX4 4RU United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Michael Wight as a director (1 page) |
6 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Michael Wight as a director (1 page) |
5 June 2011 | Appointment of Miss Adele Esther Fulner as a director (2 pages) |
5 June 2011 | Appointment of Miss Adele Esther Fulner as a director (2 pages) |
5 June 2011 | Termination of appointment of Michael Wight as a director (1 page) |
5 June 2011 | Appointment of Mr Robert Andrew Bosher as a director (2 pages) |
5 June 2011 | Appointment of Mr Robert Andrew Bosher as a director (2 pages) |
5 June 2011 | Termination of appointment of Michael Wight as a director (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Incorporation
|
11 January 2010 | Incorporation
|