Company NameEntouch Limited
Company StatusDissolved
Company Number08154263
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony Kypreos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glenwood Road
Mill Hill
London
NW7 4LH
Director NameGeorge Kapetanakis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor North Devonshire House 1 Devonshire Stre
London
W1W 5DS
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Robert Joseph McGuire
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2015(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor North Devonshire House 1 Devonshire Stre
London
W1W 5DS

Location

Registered Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

68.5k at £0.01Anthony Kypreos
69.30%
Ordinary
3.8k at £0.01Stephanos Pierides
3.88%
Ordinary
3.5k at £0.01Nilesh Shah
3.50%
Ordinary
2.7k at £0.01Dan Kersh
2.70%
Ordinary
2.7k at £0.01Nicholas Stewart Jones
2.70%
Ordinary
2k at £0.01Chris Liu
2.02%
Ordinary
1.7k at £0.01Richard Britton
1.71%
Ordinary
1.7k at £0.01Sarah Jennings
1.71%
Ordinary
1.6k at £0.01Linda Margaret Frydrychova
1.60%
Ordinary
1.5k at £0.01Galvanise LTD
1.52%
Ordinary
1.5k at £0.01Harry Guy Weber-brown
1.52%
Ordinary
1.5k at £0.01Quand LTD
1.52%
Ordinary
1.5k at £0.01Sam Riddington
1.52%
Ordinary
1.3k at £0.01Mark Britten
1.27%
Ordinary
1.3k at £0.01Matti Keltanen
1.27%
Ordinary
780 at £0.01Felix Greaves
0.79%
Ordinary
500 at £0.01Evan Kypreos
0.51%
Ordinary
320 at £0.01David Gerber
0.32%
Ordinary
319 at £0.01Jonathan Gerber
0.32%
Ordinary
319 at £0.01Tracey Ann Wise
0.32%
Ordinary

Financials

Year2014
Net Worth£12,711
Cash£7,827
Current Liabilities£23,700

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
21 June 2016Termination of appointment of Robert Joseph Mcguire as a director on 14 June 2016 (1 page)
25 April 2016Micro company accounts made up to 31 July 2015 (1 page)
16 February 2016Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,064.65
(4 pages)
20 January 2016Appointment of Mr Robert Joseph Mcguire as a director on 24 November 2015 (3 pages)
20 January 2016Appointment of George Kapetanakis as a director on 24 November 2015 (3 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 987.99
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Cancellation of shares. Statement of capital on 25 February 2015
  • GBP 987.99
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,075.49
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,075.49
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 1,025.49
(7 pages)
3 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 945
  • ANNOTATION A second filed SH01 was registered on 13/02/2014
(4 pages)
23 January 2014Purchase of own shares. (3 pages)
23 January 2014Cancellation of shares. Statement of capital on 23 January 2014
  • GBP 945
(4 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,095
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,095
(4 pages)
10 September 2013Director's details changed for Mr Anthony Kypreos on 26 July 2012 (2 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
11 February 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,000
(4 pages)
11 February 2013Sub-division of shares on 12 December 2012 (5 pages)
13 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 13 December 2012 (1 page)
25 July 2012Termination of appointment of Graham Cowan as a director (1 page)
25 July 2012Appointment of Mr Anthony Kypreos as a director (2 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)