About

Registered Number: 05409288
Date of Incorporation: 31/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 4 Compton Close, Esher, KT10 9EF,

 

Having been setup in 2005, Touchtennis Pro Ltd has its registered office in Esher, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Ahmad, Shahid, Angelini, Marcos, Risso-gill, Christopher at Companies House. Currently we aren't aware of the number of employees at the Touchtennis Pro Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Shahid 31 March 2005 01 April 2007 1
ANGELINI, Marcos 01 May 2008 08 May 2008 1
RISSO-GILL, Christopher 31 March 2005 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 24 January 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
AA - Annual Accounts 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 December 2012
SH01 - Return of Allotment of shares 28 June 2012
SH01 - Return of Allotment of shares 10 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 May 2010
SH01 - Return of Allotment of shares 04 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
CERTNM - Change of name certificate 10 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
287 - Change in situation or address of Registered Office 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.