Company NameRe-Touch Imaging Limited
Company StatusDissolved
Company Number03169769
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date2 April 2002 (22 years ago)
Previous NameTigga Creative Imaging Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePeter Adrian Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Cleanthus Road
London
SE18 3DE
Director NameMr Anthony Parsons
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Albert Street
London
NW1 7LX
Secretary NameMr Anthony Parsons
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Albert Street
London
NW1 7LX
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
18 April 2000Company name changed tigga creative imaging LIMITED\certificate issued on 19/04/00 (2 pages)
21 March 2000Return made up to 08/03/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 February 1999Registered office changed on 26/02/99 from: 79 st john street london EC1M 4DR (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 March 1997Return made up to 08/03/97; full list of members (6 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (1 page)
15 March 1996Secretary resigned (2 pages)