About

Registered Number: 06541298
Date of Incorporation: 20/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: Flat 3 Littlemere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ,

 

Established in 2008, Huetouch Ltd are based in Altrincham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Huetouch Ltd. The current directors of this organisation are Maguire, Nicholas Anthony, Ocs Corporate Secretaries Limited, Ocs Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Nicholas Anthony 20 March 2008 - 1
OCS DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DISS16(SOAS) - N/A 04 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 19 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AD01 - Change of registered office address 27 February 2013
DISS16(SOAS) - N/A 25 December 2012
TM01 - Termination of appointment of director 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
CERTNM - Change of name certificate 02 August 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
RESOLUTIONS - N/A 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.