Company NameTouchstone Housing Consultants Ltd
Company StatusDissolved
Company Number07603265
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Harton Cleophas Bailey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Augustines Court Mornington Road
London
E11 3BQ

Location

Registered Address42 Stracey Road
London
E7 0HG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

10 at £1Harton Bailey
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
25 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
25 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
3 March 2015Registered office address changed from 9 St Augustines Court Mornington Road London E11 3BQ to 42 Stracey Road London E7 0HG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 9 St Augustines Court Mornington Road London E11 3BQ to 42 Stracey Road London E7 0HG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 9 St Augustines Court Mornington Road London E11 3BQ to 42 Stracey Road London E7 0HG on 3 March 2015 (1 page)
5 May 2014Director's details changed for Mr Harton Cleophas Bailey on 10 October 2013 (2 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(3 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(3 pages)
5 May 2014Director's details changed for Mr Harton Cleophas Bailey on 10 October 2013 (2 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Registered office address changed from 80 Bushwood London E11 3BW United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 80 Bushwood London E11 3BW United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 80 Bushwood London E11 3BW United Kingdom on 6 February 2014 (1 page)
19 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
9 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
13 April 2011Incorporation (20 pages)
13 April 2011Incorporation (20 pages)