TOUCH TONE TRADING LIMITED
LEEDS FEMACROFT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 04322693
Status Liquidation
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address GRANT THORNTON, NO 1, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of a liquidator; Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010; Order of court to wind up. The most likely internet sites of TOUCH TONE TRADING LIMITED are www.touchtonetrading.co.uk, and www.touch-tone-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Touch Tone Trading Limited is a Private Limited Company. The company registration number is 04322693. Touch Tone Trading Limited has been working since 14 November 2001. The present status of the company is Liquidation. The registered address of Touch Tone Trading Limited is Grant Thornton No 1 Leeds West Yorkshire Ls1 4bn. . AFZAL, Shuja is a Secretary of the company. AHMED, Rashid is a Secretary of the company. AFZAL, Zia is a Director of the company. Secretary MALIK, Zafran has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Telecommunications".


Current Directors

Secretary
AFZAL, Shuja
Appointed Date: 14 May 2002

Secretary
AHMED, Rashid
Appointed Date: 03 April 2005

Director
AFZAL, Zia
Appointed Date: 14 May 2002
54 years old

Resigned Directors

Secretary
MALIK, Zafran
Resigned: 01 June 2005
Appointed Date: 27 July 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 May 2002
Appointed Date: 14 November 2001

Nominee Director
BUYVIEW LTD
Resigned: 14 May 2002
Appointed Date: 14 November 2001

TOUCH TONE TRADING LIMITED Events

11 May 2010
Appointment of a liquidator
19 Apr 2010
Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010
19 Aug 2009
Order of court to wind up
17 Aug 2009
Order of court - restore and wind up
13 Nov 2007
Final Gazette dissolved via compulsory strike-off
...
... and 14 more events
21 May 2002
Director resigned
20 May 2002
Registered office changed on 20/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
20 May 2002
Secretary resigned
14 May 2002
Company name changed femacroft LIMITED\certificate issued on 14/05/02
14 Nov 2001
Incorporation