Company Name7-A Tactile Systems Limited
Company StatusDissolved
Company Number06601655
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid James Bywater
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(6 days after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Prince Albert Road
West Mersea
Colchester
Essex
CO5 8AZ
Director NameMr Lee David Bywater
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Kenneth David Quinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Westcliffe Road
Seaburn
Sunderland
SR6 9NP
Director NameMr Steven Karl Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepdene Road
Seaburn
Sunderland
SR6 8DS
Director NameMr Lee David Bywater
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House, 151 High Road Loughton
Essex
IG10 4LG
Director NameSonke Lucht
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressHofbachstrasse 23
Berg
D-92348
Director NameMr Kenneth David Quinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Westcliffe Road
Seaburn
Sunderland
SR6 9NP
Director NameMr Steven Karl Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepdene Road
Seaburn
Sunderland
SR6 8DS
Director NameErwin Paul Zillig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressChristof-Dotzauer-Strabe 27
Nuernberg
D-90455
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
6 April 2011Appointment of Mr Lee David Bywater as a director (2 pages)
6 April 2011Appointment of Mr Kenneth David Quinn as a director (2 pages)
6 April 2011Appointment of Mr Steven Karl Quinn as a director (2 pages)
6 April 2011Appointment of Mr Steven Karl Quinn as a director (2 pages)
6 April 2011Appointment of Mr Kenneth David Quinn as a director (2 pages)
6 April 2011Appointment of Mr Lee David Bywater as a director (2 pages)
22 February 2011Termination of appointment of Erwin Zillig as a director (1 page)
22 February 2011Termination of appointment of Kenneth Quinn as a director (1 page)
22 February 2011Termination of appointment of Lee Bywater as a director (1 page)
22 February 2011Termination of appointment of Sonke Lucht as a director (1 page)
22 February 2011Termination of appointment of Kenneth Quinn as a director (1 page)
22 February 2011Termination of appointment of Steven Quinn as a director (1 page)
22 February 2011Termination of appointment of Lee Bywater as a director (1 page)
22 February 2011Termination of appointment of Sonke Lucht as a director (1 page)
22 February 2011Termination of appointment of Steven Quinn as a director (1 page)
22 February 2011Termination of appointment of Erwin Zillig as a director (1 page)
19 January 2011Director's details changed for Mr Lee David Bywater on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Lee David Bywater on 19 January 2011 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(6 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(6 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 July 2009Return made up to 23/05/09; full list of members (4 pages)
9 July 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
12 June 2008Director appointed kenneth david quinn (1 page)
12 June 2008Director appointed kenneth david quinn (1 page)
12 June 2008Appointment terminated director vantis nominees LIMITED (1 page)
12 June 2008Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
12 June 2008Director appointed steven karl quinn (1 page)
12 June 2008Director appointed steven karl quinn (1 page)
12 June 2008Appointment Terminated Director vantis nominees LIMITED (1 page)
11 June 2008Director appointed david james bywater (1 page)
11 June 2008Director appointed david james bywater (1 page)
10 June 2008Director appointed erwin paul zillig (1 page)
10 June 2008Director appointed lee david bywater (1 page)
10 June 2008Director appointed erwin paul zillig (1 page)
10 June 2008Director appointed lee david bywater (1 page)
10 June 2008Director appointed sonke lucht (1 page)
10 June 2008Director appointed sonke lucht (1 page)
23 May 2008Incorporation (20 pages)
23 May 2008Incorporation (20 pages)