Company NameAngel Touch UK Care Services Limited
Company StatusDissolved
Company Number07931031
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameFlerida Frost
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Morland Road
Old Trafford, Manchester
Lancashire
M16 9PA
Director NameMs Maribel Salomon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address32-34 Lord Street
Cheetham Hill
Manchester
Greater Manchester
M3 1HF
Director NameMs Flerida Navarro Frost
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Lord Street
Cheetham Hill
Manchester
Greater Manchester
M3 1HF
Director NameMr Alzendri Navarro
Date of BirthMay 1987 (Born 37 years ago)
NationalityFilipino
StatusResigned
Appointed01 August 2012(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Lord Street
Cheetham Hill
Manchester
Greater Manchester
M3 1HF

Contact

Websitewww.angeltouchcare.org

Location

Registered Address32-34 Lord Street
Cheetham Hill
Manchester
Greater Manchester
M3 1HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Maribel Salomon
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Termination of appointment of Alzendri Navarro as a director (1 page)
9 October 2013Termination of appointment of Alzendri Navarro as a director (1 page)
9 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
8 October 2013Appointment of Ms Maribel Salomon as a director (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
20 August 2012Appointment of Mr. Alzendri Navarro as a director (2 pages)
20 August 2012Termination of appointment of Flerida Frost as a director (1 page)
1 February 2012Incorporation (23 pages)