TOUCHBASE GROUP LIMITED

Register to unlock more data on OkredoRegister

TOUCHBASE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636702

Incorporation date

16/09/1998

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon06/09/2017
Final Gazette dissolved following liquidation
dot icon06/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2016
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-06-22
dot icon16/06/2016
Appointment of a voluntary liquidator
dot icon05/06/2016
Appointment of a voluntary liquidator
dot icon05/05/2016
Appointment of a voluntary liquidator
dot icon02/05/2016
Restoration by order of the court
dot icon13/04/2013
Final Gazette dissolved following liquidation
dot icon13/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon02/09/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon19/01/2011
Statement of affairs with form 4.19
dot icon03/01/2011
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2011-01-04
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Appointment of a voluntary liquidator
dot icon31/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2010
Secretary's details changed for Jeffrey Richard Maynard on 2009-10-01
dot icon22/03/2010
Director's details changed for Riordan Anthony Maynard on 2009-10-01
dot icon21/01/2010
Miscellaneous
dot icon20/08/2009
Return made up to 14/08/09; full list of members
dot icon09/02/2009
Appointment terminated director robert critchlow
dot icon29/12/2008
Appointment terminated director nigel grierson
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2008
Return made up to 27/08/08; full list of members
dot icon23/07/2008
Group of companies' accounts made up to 2007-03-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2007
Return made up to 27/08/07; bulk list available separately
dot icon26/07/2007
Director's particulars changed
dot icon20/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon09/11/2006
Return made up to 27/08/06; no change of members
dot icon10/04/2006
Director's particulars changed
dot icon12/03/2006
Ad 02/02/06--------- £ si [email protected]=20000 £ ic 538022/558022
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon29/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/11/2005
Group of companies' accounts made up to 2003-12-31
dot icon05/10/2005
Return made up to 27/08/05; full list of members
dot icon11/09/2005
Director resigned
dot icon11/09/2005
New director appointed
dot icon06/09/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon23/07/2005
Ad 31/07/03--------- £ si [email protected]
dot icon23/07/2005
Ad 31/07/03--------- £ si [email protected]
dot icon21/07/2005
Ad 06/07/05--------- £ si [email protected]=359402 £ ic 178620/538022
dot icon21/07/2005
Nc inc already adjusted 04/07/05
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon20/07/2005
Ad 31/12/01--------- £ si [email protected]
dot icon20/07/2005
Ad 31/12/01--------- £ si [email protected]
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon07/11/2004
Ad 30/01/04--------- £ si [email protected]
dot icon05/09/2004
Return made up to 27/08/04; no change of members
dot icon21/06/2004
Particulars of mortgage/charge
dot icon21/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Ad 24/05/04--------- £ si [email protected]=25000 £ ic 153620/178620
dot icon19/04/2004
Director's particulars changed
dot icon11/02/2004
Particulars of mortgage/charge
dot icon28/12/2003
Ad 30/09/03--------- £ si [email protected]=3012 £ ic 150608/153620
dot icon28/12/2003
Ad 31/07/03--------- £ si [email protected]
dot icon05/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/09/2003
Director's particulars changed
dot icon09/09/2003
Return made up to 27/08/03; full list of members
dot icon27/07/2003
Director's particulars changed
dot icon31/03/2003
Ad 23/12/02--------- £ si [email protected]=4500 £ ic 146108/150608
dot icon24/01/2003
Ad 23/12/02--------- £ si [email protected]=6500 £ ic 139608/146108
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 17/09/02; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon28/10/2001
Ad 21/08/00--------- £ si [email protected]
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/10/2001
Director's particulars changed
dot icon04/10/2001
Return made up to 01/09/01; full list of members
dot icon01/10/2001
Ad 01/03/00--------- £ si [email protected]
dot icon01/10/2001
Ad 01/03/00--------- £ si [email protected]
dot icon01/10/2001
Ad 14/07/00--------- £ si [email protected]
dot icon16/10/2000
Return made up to 17/09/00; full list of members
dot icon10/08/2000
Statement of affairs
dot icon10/08/2000
Ad 16/02/00--------- £ si 110006@1=110006 £ ic 2/110008
dot icon21/06/2000
Div 16/06/00
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon07/03/2000
Nc inc already adjusted 16/02/00
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon04/03/2000
Full accounts made up to 1999-12-31
dot icon27/02/2000
Certificate of change of name
dot icon03/10/1999
Return made up to 17/09/99; full list of members
dot icon25/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
New director appointed
dot icon16/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
16/09/1998 - 16/09/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1998 - 16/09/1998
99600
Maynard, Jeffrey Richard
Director
04/05/2000 - 05/07/2005
8
Maynard, Riordan Anthony
Director
04/05/2000 - Present
9
Rose, Byron James
Director
16/09/1998 - 12/09/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOUCHBASE GROUP LIMITED

TOUCHBASE GROUP LIMITED is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOUCHBASE GROUP LIMITED?

toggle

TOUCHBASE GROUP LIMITED is currently Dissolved. It was registered on 16/09/1998 and dissolved on 06/09/2017.

Where is TOUCHBASE GROUP LIMITED located?

toggle

TOUCHBASE GROUP LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does TOUCHBASE GROUP LIMITED do?

toggle

TOUCHBASE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TOUCHBASE GROUP LIMITED?

toggle

The latest filing was on 06/09/2017: Final Gazette dissolved following liquidation.