Company NameFluency Meaning Limited
Company StatusDissolved
Company Number08168240
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 March 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 July 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Richard Stanley Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Southwark Bridge Road
London
SE1 0AX
Director NameMr Benjamin William Medlock
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Southwark Bridge Road
London
SE1 0AX
Director NameMr Jonathan Paul Reynolds
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Southwark Bridge Road
London
SE1 0AX
Secretary NameMr Richard Lindley Smith
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address91-95 Southwark Bridge Road
London
SE1 0AX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2014(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitetouchtype-online.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Touchtype LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
14 April 2016Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016 (1 page)
14 April 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages)
14 April 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages)
14 April 2016Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016 (1 page)
8 March 2016Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 (1 page)
7 March 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 (1 page)
18 December 2015Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Benjamin William Medlock on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Benjamin William Medlock on 18 December 2015 (2 pages)
29 October 2015Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015 (1 page)
29 October 2015Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015 (1 page)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
29 April 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014 (1 page)
28 April 2014Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014 (1 page)
28 April 2014Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
28 April 2014Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
3 August 2012Incorporation (20 pages)
3 August 2012Incorporation (20 pages)