About

Registered Number: 04114780
Date of Incorporation: 27/11/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2013 (11 years and 7 months ago)
Registered Address: 22-26 Vine Hill, London, EC1R 5LJ

 

Screentouch Ltd was registered on 27 November 2000 with its registered office in the United Kingdom, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
DS01 - Striking off application by a company 22 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 11 January 2006
225 - Change of Accounting Reference Date 26 January 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 04 January 2005
353 - Register of members 29 December 2004
CERTNM - Change of name certificate 24 February 2004
AA - Annual Accounts 18 December 2003
363a - Annual Return 16 December 2003
363a - Annual Return 13 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 12 December 2001
363a - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 03 April 2001
CERTNM - Change of name certificate 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.