TUCH WOOD RECORDS LIMITED

Register to unlock more data on OkredoRegister

TUCH WOOD RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02743127

Incorporation date

25/08/1992

Size

Full

Contacts

Registered address

Registered address

C/O DAVENPORT LYONS, 30 Old Burlington Street, London W1S 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon19/06/2012
Statement by Directors
dot icon19/06/2012
Solvency Statement dated 14/06/12
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Statement of capital on 2012-06-20
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon11/06/2012
Resolutions
dot icon23/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon23/05/2012
Director's details changed for Ms Alexi Cory-Smith on 2012-04-02
dot icon23/05/2012
Director's details changed for Dr Maximilian Dressendoerfer on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr Hartwig Masuch on 2012-04-02
dot icon22/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Director's details changed for Ms Alexi Cory-Smith on 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Simon Harvey as a secretary on 2011-03-31
dot icon26/06/2011
Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 2011-06-27
dot icon26/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon14/04/2011
Appointment of Simon Harvey as a secretary
dot icon12/04/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon11/04/2011
Appointment of Simon Harvey as a secretary
dot icon06/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon06/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon06/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon13/02/2011
Appointment of Mr Mark David Ranyard as a director
dot icon10/02/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon10/02/2011
Appointment of Hartwig Masuch as a director
dot icon10/02/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon17/09/2010
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 2010-09-17
dot icon30/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 26/08/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon21/04/2009
Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom
dot icon28/08/2008
Return made up to 26/08/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-08-31
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon10/03/2008
Secretary appointed andrew john mollett
dot icon06/02/2008
Director resigned
dot icon07/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon09/09/2007
Return made up to 26/08/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-08-31
dot icon12/09/2006
Return made up to 26/08/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 26/08/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 26/08/04; full list of members
dot icon16/05/2004
Full accounts made up to 2003-08-31
dot icon28/09/2003
Return made up to 26/08/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon30/06/2003
Full accounts made up to 2002-08-31
dot icon23/09/2002
Return made up to 26/08/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-08-31
dot icon14/01/2002
Director's particulars changed
dot icon18/09/2001
New director appointed
dot icon10/09/2001
Return made up to 26/08/01; full list of members
dot icon31/07/2001
Director resigned
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon06/09/2000
Return made up to 26/08/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon20/09/1999
Return made up to 26/08/99; no change of members
dot icon16/06/1999
New director appointed
dot icon13/06/1999
Director resigned
dot icon19/04/1999
Full accounts made up to 1998-08-31
dot icon03/09/1998
Return made up to 26/08/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-08-31
dot icon12/11/1997
Auditor's resignation
dot icon04/09/1997
Return made up to 26/08/97; full list of members
dot icon18/08/1997
Secretary's particulars changed
dot icon19/03/1997
Full accounts made up to 1996-08-31
dot icon29/08/1996
Return made up to 26/08/96; no change of members
dot icon22/08/1996
Return made up to 26/08/95; no change of members
dot icon03/03/1996
Full accounts made up to 1995-08-31
dot icon05/06/1995
Full accounts made up to 1994-08-31
dot icon05/06/1995
Accounting reference date shortened from 31/10 to 31/08
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon12/03/1995
Return made up to 26/08/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 22/12/94 from: 23 bridford mews off devonshire street london W1N 1LQ
dot icon03/07/1994
Full accounts made up to 1993-10-31
dot icon14/09/1993
Return made up to 26/08/93; full list of members
dot icon14/09/1993
Registered office changed on 15/09/93
dot icon04/02/1993
Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1992
Accounting reference date notified as 31/10
dot icon29/10/1992
Director resigned;new director appointed
dot icon29/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1992
Registered office changed on 30/10/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
£ nc 100/1000 02/10/92
dot icon12/10/1992
Certificate of change of name
dot icon12/10/1992
Certificate of change of name
dot icon25/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
30/03/2011 - Present
79
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/08/1992 - 01/10/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/08/1992 - 01/10/1992
16826
Mollett, Andrew John
Director
29/10/2007 - 30/03/2011
106
Dobinson, John Leslie
Director
03/02/2011 - Present
112

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 TUCH WOOD RECORDS LIMITED

TUCH WOOD RECORDS LIMITED is an(a) Dissolved company incorporated on 25/08/1992 with the registered office located at C/O DAVENPORT LYONS, 30 Old Burlington Street, London W1S 3NL. There are currently 6 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 TUCH WOOD RECORDS LIMITED?

toggle

TUCH WOOD RECORDS LIMITED is currently Dissolved. It was registered on 25/08/1992 and dissolved on 15/10/2012.

Where is TUCH WOOD RECORDS LIMITED located?

toggle

TUCH WOOD RECORDS LIMITED is registered at C/O DAVENPORT LYONS, 30 Old Burlington Street, London W1S 3NL.

What does TUCH WOOD RECORDS LIMITED do?

toggle

TUCH WOOD RECORDS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for TUCH WOOD RECORDS LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.