Company NameTouch Tone Trading Limited
Company StatusDissolved
Company Number04322693
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NameFemacroft Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Zia Afzal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(6 months after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2024)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address610 Harrow Road
London
W10 4NJ
Secretary NameShuja Afzal
NationalityBritish
StatusClosed
Appointed14 May 2002(6 months after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address610 Harrow Road
London
W10 4NJ
Secretary NameRashid Ahmed
NationalityBritish
StatusClosed
Appointed03 April 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address6 Woodseer Street
London
E1 5HD
Secretary NameZafran Malik
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Abbotts Park Road
Leyton
London
E10 6HT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrant Thornton
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Turnover£10,000
Gross Profit-£224,946
Net Worth-£194,431
Cash£4,454
Current Liabilities£199,036

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 May 2010Appointment of a liquidator (1 page)
11 May 2010Appointment of a liquidator (1 page)
19 April 2010Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010 (2 pages)
19 August 2009Order of court to wind up (2 pages)
19 August 2009Order of court to wind up (2 pages)
17 August 2009Order of court - restore and wind up (3 pages)
17 August 2009Order of court - restore and wind up (3 pages)
13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 610 harrow road london W10 4NJ (1 page)
16 July 2007Registered office changed on 16/07/07 from: 610 harrow road london W10 4NJ (1 page)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
27 April 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
21 March 2006Return made up to 14/11/05; full list of members (6 pages)
21 March 2006Return made up to 14/11/05; full list of members (6 pages)
13 September 2005Total exemption full accounts made up to 30 November 2003 (11 pages)
13 September 2005Total exemption full accounts made up to 30 November 2003 (11 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
12 April 2005Return made up to 14/11/04; full list of members (6 pages)
12 April 2005Return made up to 14/11/04; full list of members (6 pages)
4 March 2004Return made up to 14/11/03; full list of members (6 pages)
4 March 2004Return made up to 14/11/03; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
9 February 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
9 December 2002Return made up to 14/11/02; full list of members (6 pages)
9 December 2002Return made up to 14/11/02; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 May 2002Company name changed femacroft LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed femacroft LIMITED\certificate issued on 14/05/02 (2 pages)
14 November 2001Incorporation (12 pages)
14 November 2001Incorporation (12 pages)