Company NameIntouchretouch Limited
Company StatusDissolved
Company Number05247947
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSusan Avery
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Ayelands
New Ash Green
Longfield
Kent
DA3 8JU
Director NameMichel Groot
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleVisual Designer
Country of ResidenceEngland
Correspondence Address107 Ayelands
New Ash Green
Longfield
Kent
DA3 8JU
Secretary NameSusan Avery
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Ayelands
New Ash Green
Longfield
Kent
DA3 8JU

Location

Registered AddressCommunications House
290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michel Groot
50.00%
Ordinary
1 at £1Susan Avery
50.00%
Ordinary

Financials

Year2014
Turnover£109,921
Net Worth-£17,970
Cash£5,167
Current Liabilities£113,305

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
13 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Registered office address changed from 107 Ayelands New Ash Green Longfield Kent DA3 8JU United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 107 Ayelands New Ash Green Longfield Kent DA3 8JU United Kingdom on 23 March 2012 (1 page)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Director's details changed for Michel Groot on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Director's details changed for Michel Groot on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Michel Groot on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Susan Avery on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Susan Avery on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Susan Avery on 1 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page)
6 May 2008Director's change of particulars / michel groot / 01/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page)
6 May 2008Director's change of particulars / michel groot / 01/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 18 chantry avenue hartley longfield kent DA3 8DD (1 page)
6 May 2008Registered office changed on 06/05/2008 from 18 chantry avenue hartley longfield kent DA3 8DD (1 page)
4 January 2008Return made up to 01/10/07; no change of members (7 pages)
4 January 2008Return made up to 01/10/07; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 01/10/05; full list of members (7 pages)
10 November 2005Return made up to 01/10/05; full list of members (7 pages)
29 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
1 October 2004Incorporation (14 pages)
1 October 2004Incorporation (14 pages)