Company NameFirst Touch Communications Limited
DirectorHardeep Samra
Company StatusLiquidation
Company Number04441501
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameHardeep Samra
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleSales Advisor
Correspondence Address19 Livingstone Road
Hounslow
TW3 1XX
Secretary NameLamber Singh Teji
NationalityBritish
StatusCurrent
Appointed01 June 2005(3 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address43 Cranleigh Gardens
Southall
Middlesex
UB1 2BU
Director NameLamber Singh Teji
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleSales Advisor
Correspondence Address16 Hillary Road
Southall
Middlesex
UB2 4PT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRaginder Kaur Samra
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleSecretary
Correspondence Address537 Great West Road
Hounslow
Middlesex
TW5 0BS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGrant Thornton UK Llp
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

Year2005
Net Worth-£421,427
Cash£271,852
Current Liabilities£2,602,729

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due31 May 2017 (overdue)

Filing History

30 March 2017Insolvency:liquidators annual progress report to 24/01/2017 (9 pages)
27 March 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/01/2015 (8 pages)
6 March 2014Insolvency:liquidators' progress report for y/e 24/01/14 (12 pages)
20 February 2013Registered office address changed from 48 Boston Road London W7 3TR on 20 February 2013 (2 pages)
15 February 2013Appointment of a liquidator (1 page)
30 November 2012Order of court to wind up (2 pages)
29 November 2012Order of court to wind up (1 page)
25 October 2011Compulsory strike-off action has been suspended (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2008Registered office changed on 19/06/2008 from the pheasant nursery business centre, west end lane harlington middlesex UB3 5LX (1 page)
2 July 2007Return made up to 17/05/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
10 January 2007Return made up to 17/05/06; full list of members (6 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 August 2005Return made up to 17/05/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: the pleasant nursery business e centre west end lane harlington middlesex UB3 5LX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 537 great west road hounslow middlesex TW5 0BS (1 page)
31 May 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 June 2003Return made up to 17/05/03; full list of members (6 pages)
5 November 2002Director resigned (1 page)
7 June 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (13 pages)