Company NameRASS Touch Limited
Company StatusDissolved
Company Number05972091
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameRASS Tools Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAshokkumar Lalsingh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Room 11, Floor 3, Summer Berry Residences
201 Sunbridge Road
Bradford
West Yorkshire
BD1 2HQ
Secretary NameRashmi Ashokkumar
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address201 Room 11, Floor 3, Summer Berry Residences
201 Sunbridge Road
Bradford
West Yorkshire
BD1 2HQ

Location

Registered Address201 Room 11, Floor 3, Summer Berry Residences
201 Sunbridge Road
Bradford
West Yorkshire
BD1 2HQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£194

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

10 November 2020Compulsory strike-off action has been discontinued (1 page)
7 November 2020Micro company accounts made up to 5 April 2019 (3 pages)
7 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 201 Room 22, Floor 3, Summer Berry Residences 201 Sunbridge Road Bradford West Yorkshire BD1 2HQ to 201 Room 11, Floor 3, Summer Berry Residences 201 Sunbridge Road Bradford West Yorkshire BD1 2HQ on 12 June 2019 (1 page)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(3 pages)
18 August 2015Registered office address changed from Manor Mills 236 Manor Mills Ingram Street Leeds LS11 9BN to 201 Room 22, Floor 3, Summer Berry Residences 201 Sunbridge Road Bradford West Yorkshire BD1 2HQ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Manor Mills 236 Manor Mills Ingram Street Leeds LS11 9BN to 201 Room 22, Floor 3, Summer Berry Residences 201 Sunbridge Road Bradford West Yorkshire BD1 2HQ on 18 August 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(3 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(3 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10
(3 pages)
19 October 2013Director's details changed for Ashokkumar Lalsingh on 21 June 2013 (2 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10
(3 pages)
19 October 2013Director's details changed for Ashokkumar Lalsingh on 21 June 2013 (2 pages)
19 October 2013Secretary's details changed for Rashmi Ashokkumar on 21 June 2013 (1 page)
19 October 2013Secretary's details changed for Rashmi Ashokkumar on 21 June 2013 (1 page)
14 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 June 2013Registered office address changed from 6 Waterloo Court 17 Hunslet Road Leeds LS10 1QN United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 6 Waterloo Court 17 Hunslet Road Leeds LS10 1QN United Kingdom on 24 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 November 2012Registered office address changed from 314 Daisy Spring Works 1 Dun Street Sheffield Yorkshire S3 8DU on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 314 Daisy Spring Works 1 Dun Street Sheffield Yorkshire S3 8DU on 12 November 2012 (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 November 2010Director's details changed for Ashokkumar Lalsingh on 1 November 2010 (2 pages)
9 November 2010Secretary's details changed for Rashmi Ashokkumar on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Ashokkumar Lalsingh on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Ashokkumar Lalsingh on 1 November 2010 (2 pages)
9 November 2010Secretary's details changed for Rashmi Ashokkumar on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Rashmi Ashokkumar on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from 21 La Salle Chadwick Street Hunslet Leeds LS10 1NG on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 21 La Salle Chadwick Street Hunslet Leeds LS10 1NG on 19 January 2010 (1 page)
29 November 2009Director's details changed for Ashokkumar Lalsingh on 1 October 2009 (2 pages)
29 November 2009Secretary's details changed for Rashmi Ashokkumar on 1 October 2009 (1 page)
29 November 2009Director's details changed for Ashokkumar Lalsingh on 1 October 2009 (2 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 November 2009Secretary's details changed for Rashmi Ashokkumar on 1 October 2009 (1 page)
29 November 2009Secretary's details changed for Rashmi Ashokkumar on 1 October 2009 (1 page)
29 November 2009Director's details changed for Ashokkumar Lalsingh on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from 73 cromwell court 10 bowman lane leeds LS10 1HN (1 page)
11 June 2009Registered office changed on 11/06/2009 from 73 cromwell court 10 bowman lane leeds LS10 1HN (1 page)
3 November 2008Return made up to 19/10/08; full list of members (3 pages)
3 November 2008Return made up to 19/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
16 April 2008Accounting reference date extended from 31/10/2007 to 05/04/2008 (1 page)
16 April 2008Accounting reference date extended from 31/10/2007 to 05/04/2008 (1 page)
2 November 2007Return made up to 19/10/07; full list of members (2 pages)
2 November 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2006Incorporation (15 pages)
19 October 2006Incorporation (15 pages)