Company NameMulti Touch Ltd
Company StatusDissolved
Company Number07121586
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Andrew Bosher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Riddlesdown Avenue
Purley
Surrey
CR8 1JJ
Director NameMr Michael Stephen Wight
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Raleigh Road
Exmouth
EX8 2RX
Director NameMiss Adele Esther Fulner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Raleigh Road
Exmouth
Devon
EX8 2RX
Director NameMr Michael Stephen Wight
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Center Rennes Drive
University Of Exeter
Exeter
EX4 4RU

Contact

Websitewww.multitouchdlc.com

Location

Registered AddressSuite 36 Floor 6 A M P House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£349,470
Cash£3,783
Current Liabilities£14,300

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
3 February 2017Termination of appointment of Michael Stephen Wight as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Michael Stephen Wight as a director on 31 January 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Amended total exemption small company accounts made up to 31 January 2013 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2013 (4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
29 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2015Amended total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2015Amended total exemption small company accounts made up to 31 January 2013 (4 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Robert Andrew Bosher on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Director's details changed for Mr Robert Andrew Bosher on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Michael Stephen Wight on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Director's details changed for Mr Michael Stephen Wight on 31 January 2014 (2 pages)
5 February 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 March 2013Termination of appointment of Adele Fulner as a director (1 page)
19 March 2013Termination of appointment of Adele Fulner as a director (1 page)
13 March 2013Registered 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 2013Registered 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 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Appointment of Mr Michael Stephen Wight as a director (2 pages)
21 June 2012Appointment of Mr Michael Stephen Wight as a director (2 pages)
21 June 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from 10 Fore Street St Mary Church Torquay TQ1 4NE England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 10 Fore Street St Mary Church Torquay TQ1 4NE England on 21 June 2012 (1 page)
21 June 2012Registered 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 2012Registered 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 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
15 June 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Michael Wight as a director (1 page)
6 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Michael Wight as a director (1 page)
5 June 2011Appointment of Miss Adele Esther Fulner as a director (2 pages)
5 June 2011Appointment of Miss Adele Esther Fulner as a director (2 pages)
5 June 2011Termination of appointment of Michael Wight as a director (1 page)
5 June 2011Appointment of Mr Robert Andrew Bosher as a director (2 pages)
5 June 2011Appointment of Mr Robert Andrew Bosher as a director (2 pages)
5 June 2011Termination of appointment of Michael Wight as a director (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)