Company NameTouch Phones Communication Ltd
DirectorMattew Jamalidini
Company StatusLiquidation
Company Number07172399
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mattew Jamalidini
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM183, Viglen House Business Centre Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NamePetia Jamalidini
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadia Close
Caddington
Luton
LU1 4BD

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Petia Jamalidini
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,119
Cash£361
Current Liabilities£61,543

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
3 June 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Termination of appointment of Petia Jamalidini as a director on 1 January 2016 (1 page)
31 March 2016Termination of appointment of Petia Jamalidini as a director on 1 January 2016 (1 page)
31 March 2016Appointment of Mr Mattew Jamalidini as a director on 2 January 2016 (2 pages)
31 March 2016Appointment of Mr Mattew Jamalidini as a director on 2 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page)
28 February 2014Registered office address changed from C/O M183 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from C/O M183 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD England on 28 February 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD United Kingdom on 18 May 2012 (1 page)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2.00
(4 pages)
17 March 2010Appointment of Petia Jamalidini as a director (3 pages)
17 March 2010Appointment of Petia Jamalidini as a director (3 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)