Company NameTouch Vip Limited
Company StatusDissolved
Company Number07134169
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameEmma Jane Silvester
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brookfield Avenue
Manchester
M21 8TX

Location

Registered Address26 Brookfield Avenue
Chorlton-Cum-Hardy
Manchester
M21 8TX
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
1 October 2012Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ United Kingdom on 1 October 2012 (1 page)
30 January 2012Director's details changed for Emma Jane Silvester on 22 January 2012 (2 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
30 January 2012Director's details changed for Emma Jane Silvester on 22 January 2012 (2 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
24 October 2011Registered office address changed from 18 Victoria Street Windermere Cumbria LA23 1AB United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 18 Victoria Street Windermere Cumbria LA23 1AB United Kingdom on 24 October 2011 (1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Emma Jane Silvester on 22 January 2011 (2 pages)
25 January 2011Director's details changed for Emma Jane Silvester on 22 January 2011 (2 pages)
1 April 2010Director's details changed for Emma Jane Silvester on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Emma Jane Silvester on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Emma Jane Silvester on 1 April 2010 (2 pages)
22 January 2010Incorporation (35 pages)
22 January 2010Incorporation (35 pages)