TOUCHJOBS LIMITED
Overview
| Company Name | TOUCHJOBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04140442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOUCHJOBS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is TOUCHJOBS LIMITED located?
| Registered Office Address | 12 New Fetter Lane EC4A 1JP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOUCHJOBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TOUCHJOBS 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 | 2 pages | DS01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Jeffrey Scott Neace on Apr 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Appointment of Ms Sharon Rowlands as a director on May 15, 2019 | 2 pages | AP01 | ||
Appointment of Christina Leigh Clohecy as a director on May 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Leigh Lada as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Matthew P Mcclure as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Scott Neace as a director on Jan 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of David L Brown as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Kevin M Carney as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Leigh Lada as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2017 with updates | 6 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of TOUCHJOBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1JP London 12 United Kingdom |
| 108111310002 | ||||||||||
| CLOHECY, Christina Leigh | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 259091850001 | |||||||||
| NEACE, Jeffrey Scott | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 255880940002 | |||||||||
| ROWLANDS, Sharon, Ms | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 259195320001 | |||||||||
| DANNATT, Gary John | Secretary | 13 College Ride GU19 5EW Bagshot Surrey | British | 210840150001 | ||||||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||||||
| WINSHIP, Stuart | Secretary | Flat 2 Marie Carlile Coley Avenue GU22 7RG Woking Surrey | British | 107388320002 | ||||||||||
| ASHLEY, Paul Martyn | Director | 10 Wythburn Court Seymour Place W1H 7NS London | England | British | 35065720001 | |||||||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||||||
| BROWN, David L | Director | Green Bay Pkwy FL32258 West Jacksonville 120808 United States | United States | American | 190003520001 | |||||||||
| CARNEY, Kevin M | Director | Green Bay Pkwy FL 32258 West Jackonsville 120808 United States | United States | American | 190010370001 | |||||||||
| DANNATT, Gary John | Director | 13 College Ride GU19 5EW Bagshot Surrey | England | British | 210840150001 | |||||||||
| ISAACS, Vincent Joseph | Director | The Penthouse Flat 7 The Heaths 61 West Heath Road NW3 7TH London | United Kingdom | British | 38705920003 | |||||||||
| LADA, Jennifer Leigh | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 250233180001 | |||||||||
| MCCLURE, Matthew P | Director | Gran Bay Pkwy FL 32258 West Jacksonville 12808 United States | United States | American | 190010680001 | |||||||||
| OZMEN, Tamer | Director | Flat 2 36 Cranley Gardens SW7 3DD London | United Kingdom | British | 93689370002 | |||||||||
| STIMPSON, Andrew David | Director | 4 Hartswood Road W12 9NQ London | England | British | 99393670001 |
Who are the persons with significant control of TOUCHJOBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Touch Local Limited | Apr 06, 2016 | New Fetter Lane EC4A 1AG London 12 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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