About

Registered Number: 04414260
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 38-42 Hampton Road, Teddington, Middlesex, TW11 0JE

 

Established in 2002, Touchwood Specialist Joinery Ltd are based in Teddington, it's status is listed as "Dissolved". We don't currently know the number of employees at Touchwood Specialist Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ronald George 22 July 2005 19 December 2008 1
LAVENDER, James Reginald 02 August 2007 10 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 17 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 19 January 2010
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
RESOLUTIONS - N/A 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 May 2003
225 - Change of Accounting Reference Date 28 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 28 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
MEM/ARTS - N/A 18 June 2002
CERTNM - Change of name certificate 22 May 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.