TOP TOUCH EUROPE LTD
Overview
| Company Name | TOP TOUCH EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04578686 |
| 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 TOP TOUCH EUROPE LTD?
- Development of building projects (41100) / Construction
- Tax consultancy (69203) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOP TOUCH EUROPE LTD located?
| Registered Office Address | 15 Stopher House Webber Street SE1 0RE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOP TOUCH EUROPE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for TOP TOUCH EUROPE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 15 Stopher House Webber Street London SE1 0RE on Sep 12, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marthinus Jacobus Joubert as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 165 Praed Street London W2 1RH on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Marthinus Jacobus Joubert on Dec 07, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Marthinus Jacobus Joubert as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Collins as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jul 17, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TOP TOUCH EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTMORELAND, Jennifer Elizabeth | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | United Kingdom | British | 80115720001 | |||||
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 900015780001 | |||||||
| COLLINS, Christopher | Director | Karel Street Schoemansville 0216 Hartbeespoort 2 South Africa | South Africa | British | 181731560001 | |||||
| DAY, Thomas James | Director | 13 Yianni Kapitani Street Dassoupolis FOREIGN Nicosia 2024 Cyprus | British | 82642120003 | ||||||
| FLEMMING, Marcella | Director | Cayon Street Basseterre 22 West Indies Saint Kitts And Nevis | Saint Kitts And Nevis | St. Kittsian | 184792940001 | |||||
| JOUBERT, Marthinus Jacobus | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | South Africa | South African | 177390180001 | |||||
| MWANJE, Peter Matovu | Director | 4th Floor Lawford House Albert Place N3 1RL London | United Kingdom | British | 88417610003 | |||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
What are the latest statements on persons with significant control for TOP TOUCH EUROPE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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