About

Registered Number: 04521333
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2016 (7 years and 9 months ago)
Registered Address: 1c Brickmakers Castle Road, Sittingbourne, Kent, ME10 3RL

 

Having been setup in 2002, In Touch Installations (UK) Ltd have registered office in Sittingbourne in Kent, it has a status of "Dissolved". Barker, Ryan, Chave, Janet Audrey, Toms, Simon, Chave, Kevin, Hood, Edward, Toms, Carol, Toms, Matthew are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAVE, Kevin 29 August 2002 01 March 2007 1
HOOD, Edward 28 August 2008 15 August 2009 1
TOMS, Carol 11 October 2007 28 August 2008 1
TOMS, Matthew 01 March 2007 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Ryan 18 March 2010 06 July 2010 1
CHAVE, Janet Audrey 29 August 2002 01 March 2007 1
TOMS, Simon 14 November 2007 28 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2016
L64.07 - Release of Official Receiver 18 March 2016
COCOMP - Order to wind up 12 January 2011
DISS16(SOAS) - N/A 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP03 - Appointment of secretary 25 March 2010
DISS40 - Notice of striking-off action discontinued 13 January 2010
AR01 - Annual Return 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 June 2004
395 - Particulars of a mortgage or charge 02 December 2003
225 - Change of Accounting Reference Date 18 November 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.