About

Registered Number: 05735514
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 230 Higham Hill Road, London, Walthamstow, E17 5RQ

 

Deaf Touch Ltd was registered on 08 March 2006 with its registered office in Walthamstow, it has a status of "Dissolved". We don't currently know the number of employees at Deaf Touch Ltd. The current directors of this business are listed as Sutharsan, Gopalan, Sutharsan, Gopalan, Lebziz, Bianca, Sutharsan, Mangayarkkarasy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHARSAN, Gopalan 31 July 2006 - 1
LEBZIZ, Bianca 08 March 2006 01 June 2006 1
SUTHARSAN, Mangayarkkarasy 08 March 2006 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SUTHARSAN, Gopalan 31 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 07 April 2020
AA - Annual Accounts 24 December 2019
DISS40 - Notice of striking-off action discontinued 30 May 2019
CS01 - N/A 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 24 December 2018
PSC04 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 02 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 January 2011
DISS40 - Notice of striking-off action discontinued 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.