1 TOUCH LIVING LTD

Register to unlock more data on OkredoRegister

1 TOUCH LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10721072

Incorporation date

11/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

53a Walton Street, Walton On The Hill, Surrey KT22 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2017)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Notification of Lewis Graham Smith as a person with significant control on 2020-09-03
dot icon03/09/2020
Termination of appointment of Simon Hudson as a secretary on 2020-09-03
dot icon03/09/2020
Appointment of Mr Lewis Graham Smith as a director on 2020-09-03
dot icon28/08/2020
Termination of appointment of Simon James Hudson as a director on 2020-08-28
dot icon30/07/2020
Cessation of Alan Deleslie as a person with significant control on 2020-07-30
dot icon30/07/2020
Termination of appointment of Alan Deleslie as a director on 2020-07-30
dot icon29/04/2020
Secretary's details changed for Mr Simon Hudson on 2020-04-28
dot icon28/04/2020
Micro company accounts made up to 2019-04-30
dot icon28/04/2020
Change of details for Mr Alan Deleslie as a person with significant control on 2020-04-28
dot icon23/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon01/04/2020
Withdraw the company strike off application
dot icon01/04/2020
Notification of Alan Deleslie as a person with significant control on 2020-03-20
dot icon30/03/2020
Appointment of Mr Alan Deleslie as a director on 2020-03-30
dot icon30/03/2020
Registered office address changed from , Gosdens Farm Easebourne Street, Midhurst, W Sussex (Sxw), GU29 0BE, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 2020-03-30
dot icon30/03/2020
Cessation of Paul Randal Dursley Stott as a person with significant control on 2019-07-22
dot icon18/10/2019
Appointment of Mr Simon Hudson as a secretary on 2019-10-17
dot icon18/10/2019
Confirmation statement made on 2019-04-10 with updates
dot icon18/10/2019
Appointment of Mr Simon James Hudson as a director on 2019-10-17
dot icon29/08/2019
Voluntary strike-off action has been suspended
dot icon23/07/2019
Termination of appointment of Paul Randal Dursley Stott as a director on 2019-07-22
dot icon23/07/2019
First Gazette notice for voluntary strike-off
dot icon10/07/2019
Application to strike the company off the register
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon10/04/2019
Notification of Paul Stott as a person with significant control on 2019-02-09
dot icon10/04/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Termination of appointment of Simon James Hudson as a director on 2019-02-09
dot icon11/02/2019
Appointment of Mr Paul Randal Dursley Stott as a director on 2019-02-09
dot icon04/02/2019
Cessation of Ralas Capital as a person with significant control on 2019-02-04
dot icon17/12/2018
Termination of appointment of Abigail Hudson as a director on 2018-12-17
dot icon17/12/2018
Registered office address changed from , 4 Old Bull Mews, High Street, Brasted, Kent, TN16 1FA, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 2018-12-17
dot icon17/12/2018
Appointment of Mr Simon James Hudson as a director on 2018-12-17
dot icon17/12/2018
Cessation of Christpher Graeme Swanepoel as a person with significant control on 2018-12-17
dot icon06/08/2018
Termination of appointment of Christpher Graeme Swanepoel as a director on 2018-08-06
dot icon15/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon30/04/2018
Registered office address changed from , 5a the Square, Petersfield, Hampshire, GU32 3HJ, England to 53a Walton Street Walton on the Hill Surrey KT22 7RR on 2018-04-30
dot icon19/01/2018
Resolutions
dot icon12/04/2017
Termination of appointment of Simon Hudson as a director on 2017-04-12
dot icon11/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Simon James
Director
11/04/2017 - 12/04/2017
16
Hudson, Simon James
Director
17/10/2019 - 28/08/2020
16
Hudson, Simon James
Director
17/12/2018 - 09/02/2019
16
Mr Alan Deleslie
Director
30/03/2020 - 30/07/2020
10
Hudson, Abigail
Director
11/04/2017 - 17/12/2018
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1 TOUCH LIVING LTD

1 TOUCH LIVING LTD is an(a) Dissolved company incorporated on 11/04/2017 with the registered office located at 53a Walton Street, Walton On The Hill, Surrey KT22 7RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 TOUCH LIVING LTD?

toggle

1 TOUCH LIVING LTD is currently Dissolved. It was registered on 11/04/2017 and dissolved on 12/12/2023.

Where is 1 TOUCH LIVING LTD located?

toggle

1 TOUCH LIVING LTD is registered at 53a Walton Street, Walton On The Hill, Surrey KT22 7RR.

What does 1 TOUCH LIVING LTD do?

toggle

1 TOUCH LIVING LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for 1 TOUCH LIVING LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.