INTERTOUCH (EMEA) LIMITED
Overview
Company Name | INTERTOUCH (EMEA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03882156 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERTOUCH (EMEA) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERTOUCH (EMEA) LIMITED located?
Registered Office Address | Acre House 11/15 William Road NW1 3ER London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERTOUCH (EMEA) LIMITED?
Company Name | From | Until |
---|---|---|
DOCOMO INTERTOUCH (EMEA) LIMITED | Sep 05, 2008 | Sep 05, 2008 |
INTER-TOUCH (EAME) LIMITED | Jun 20, 2000 | Jun 20, 2000 |
NETPORT HOSPITALITY SYSTEMS (EAME) LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for INTERTOUCH (EMEA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for INTERTOUCH (EMEA) LIMITED?
Annual Return |
|
---|
What are the latest filings for INTERTOUCH (EMEA) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Stephen Choi on Jun 30, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * 5Th Floor Block 1 Elizabeth House, 39 York Road London SE1 7NQ* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Termination of appointment of Akira Sekine as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Akira Sekine as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tomohisa Matsumura as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephen Choi as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Charles George St John Reed as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed docomo intertouch (emea) LIMITED\certificate issued on 04/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Ken Yoshizaki as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Secretary Akira Sekine as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of INTERTOUCH (EMEA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHOI, Stephen | Director | 8f Baguio Villa Victoria Road Block 23-C Hong Kong | Hong Kong | Australian | Company Director | 160730100002 | ||||
REED, Charles George St John | Director | Wilkinson Road 436584 Singapore 8c Singapore | Singapore | British | Company Director | 160729940001 | ||||
DEWULF, Philippe Gilbert | Secretary | 3 Brackenwood GU15 1SX Camberley Surrey | Belgian | 75344560002 | ||||||
SEKINE, Akira, Secretary | Secretary | 5th Floor Block 1 Elizabeth House, 39 York Road SE1 7NQ London | 154105360001 | |||||||
TAKAHARA, Koichi | Secretary | Shimomaruko Ota-Ku Toyko 2-12-15-1316 146-0092 Japan | 128439240001 | |||||||
WILLSON, John Macgregor | Secretary | 34 Chiltern Avenue Edlesborough LU6 2HY Dunstable Bedfordshire | Australian | Managing Director | 44240310001 | |||||
YOSHIZAKI, Ken | Secretary | 5th Floor Block 1 Elizabeth House, 39 York Road SE1 7NQ London | 147699040001 | |||||||
LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
DEWULF, Philippe Gilbert | Director | 3 Brackenwood GU15 1SX Camberley Surrey | Belgian | Director | 75344560002 | |||||
GIBSON, Andrew James | Director | 5c Ridley Park \ 02-05 Tanglin Park FOREIGN Singapore 248479 | British | Chief Financial Officer | 82058990002 | |||||
HOUSTON, John Michael Nairn | Director | 28 Scotts Road \10-02 228223 Singapore | Australian | Chief Executive Officer | 106365870001 | |||||
MATSUMURA, Tomohisa, Director | Director | 5th Floor Block 1 Elizabeth House, 39 York Road SE1 7NQ London | Japan | Japanese | Executive | 154105320001 | ||||
NAYLOR, Claire Louise | Nominee Director | 30 Portelet Road E1 4ER London | British | 900019550001 | ||||||
NICKOLLS, Terenec | Director | 4/65 Darling Point Road 2027 Darling Point N.S.W Australia | Auatralian | C.E.O | 68634020001 | |||||
SEKINE, Akira | Director | 5th Floor Block 1 Elizabeth House, 39 York Road SE1 7NQ London | Japan | Japanese | Executive | 154105310001 | ||||
STEWART, James | Director | 202 Oxford Road SL4 5DU Windsor Berkshire | England | British | Sales Director | 77320650001 | ||||
SUZUKAWA, Jun | Director | 4-8-9-814 Komone, Itabashi-Ku 173-0037 Tokyo 30-22 Japan | Japan | Japanese | Director | 109394630005 | ||||
TAKAHARA, Koichi | Director | 2-12-15-1316 Shimomaruko, Ota-Ku Toyko 146-0092 Japan | Japanese | Director | 109360900001 | |||||
TAYLOR, Allan | Director | 16 Lawson Lane 2065 Naremburn N.S.W Australia | British | Persident-Sales Marketing | 68634340001 | |||||
TEASDALE, Mark | Director | 48 Cannon Hill Gardens BH21 2TA Wimborne Dorset | British | Director | 73974010001 | |||||
WILLSON, John Macgregor | Director | 34 Chiltern Avenue Edlesborough LU6 2HY Dunstable Bedfordshire | Australian | Managing Director | 44240310001 | |||||
YOSHIZAKI, Ken | Director | 5th Floor Block 1 Elizabeth House, 39 York Road SE1 7NQ London | Japan | Japanese | Director | 147703380001 |
Does INTERTOUCH (EMEA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 03, 2007 Delivered On Sep 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0