Company NamePersonalised Touch Ltd
Company StatusDissolved
Company Number07783347
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs Shobhna Chauhan
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Loughton Business Centre
First Floor 5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMiss Jasmine Chauhan
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Melville Road
Romford
RM5 2AJ
Director NameMr Rupen Chauhan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Loughton Business Centre
First Floor 5 Langston Road
Loughton
Essex
IG10 3FL

Contact

Websitewww.personalisedtouch.co.uk

Location

Registered AddressUnit 4 Loughton Business Centre
First Floor 5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1Jasmine Chauhan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (4 pages)
6 November 2015Application to strike the company off the register (4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Appointment of Miss Jasmine Chauhan as a director (2 pages)
31 October 2013Appointment of Miss Jasmine Chauhan as a director (2 pages)
31 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Termination of appointment of Rupen Chauhan as a director (1 page)
31 October 2013Termination of appointment of Rupen Chauhan as a director (1 page)
22 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
1 August 2012Secretary's details changed for Mrs Shobhna Chauhan on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Rupen Chauhan on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Rupen Chauhan on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Shobhna Chauhan on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Rupen Chauhan on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Shobhna Chauhan on 1 August 2012 (1 page)
8 November 2011Registered office address changed from 251 Thorold Road Ilford Essex IG1 4HE United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 251 Thorold Road Ilford Essex IG1 4HE United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 251 Thorold Road Ilford Essex IG1 4HE United Kingdom on 8 November 2011 (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)