Redmond
Washington
98052-6399
United States
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 July 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 July 2017) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Richard Stanley Gibson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Southwark Bridge Road London SE1 0AX |
Director Name | Mr Benjamin William Medlock |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Southwark Bridge Road London SE1 0AX |
Director Name | Mr Jonathan Paul Reynolds |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Southwark Bridge Road London SE1 0AX |
Secretary Name | Mr Richard Lindley Smith |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 91-95 Southwark Bridge Road London SE1 0AX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | touchtype-online.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Touchtype LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Application to strike the company off the register (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 April 2016 | Registered 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 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages) |
14 April 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages) |
14 April 2016 | Registered 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 2016 | Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Benjamin William Medlock as a director on 1 March 2016 (1 page) |
7 March 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016 (1 page) |
18 December 2015 | Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Benjamin William Medlock on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Benjamin William Medlock on 18 December 2015 (2 pages) |
29 October 2015 | Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015 (1 page) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 April 2014 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 August 2012 | Incorporation (20 pages) |
3 August 2012 | Incorporation (20 pages) |