TOUCH OF CLASS DESIGNS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 02691771
Status Liquidation
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 22 December 2016; Liquidators' statement of receipts and payments to 22 December 2015; Declaration of solvency. The most likely internet sites of TOUCH OF CLASS DESIGNS LIMITED are www.touchofclassdesigns.co.uk, and www.touch-of-class-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Touch of Class Designs Limited is a Private Limited Company. The company registration number is 02691771. Touch of Class Designs Limited has been working since 27 February 1992. The present status of the company is Liquidation. The registered address of Touch of Class Designs Limited is Geoffrey Martin Co 1 Westferry Circus London England E14 4hd. . ANNAND, Maria Terisa Lourdes is a Secretary of the company. ANNAND, Mark Gransden is a Director of the company. Secretary ANNAND, Kenneth George Thomas has been resigned. Secretary ANNAND, Mark Gransden has been resigned. Secretary ANNAND, Yvonne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAND, Paul Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
ANNAND, Maria Terisa Lourdes
Appointed Date: 31 January 2002

Director
ANNAND, Mark Gransden
Appointed Date: 07 April 1992
66 years old

Resigned Directors

Secretary
ANNAND, Kenneth George Thomas
Resigned: 31 January 2002
Appointed Date: 27 February 1998

Secretary
ANNAND, Mark Gransden
Resigned: 08 December 1992
Appointed Date: 07 April 1992

Secretary
ANNAND, Yvonne
Resigned: 27 February 1998
Appointed Date: 08 December 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 1992
Appointed Date: 27 February 1992

Director
BRAND, Paul Martin
Resigned: 08 December 1992
Appointed Date: 07 April 1992
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 1992
Appointed Date: 27 February 1992

TOUCH OF CLASS DESIGNS LIMITED Events

20 Jan 2017
Liquidators' statement of receipts and payments to 22 December 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 22 December 2015
06 Jan 2015
Declaration of solvency
06 Jan 2015
Appointment of a voluntary liquidator
06 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
  • LRESSP ‐ Special resolution to wind up on 2014-12-23

...
... and 61 more events
29 Jun 1992
Accounting reference date notified as 31/03

21 May 1992
Registered office changed on 21/05/92 from: 788/790 finchley road london NW11 7UR

21 May 1992
Director resigned;new director appointed

21 May 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Incorporation