Company NameA Touch Of Vintage Ltd
Company StatusDissolved
Company Number08033669
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Natalie Victoria Day
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2012(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2016)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressPittwood Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Contact

Websiteatouchofvintageonline.co.uk

Location

Registered AddressPittwood Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Natalie Victoria Letch
100.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£169
Current Liabilities£4,192

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (4 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 June 2014Director's details changed for Miss Natalie Victoria Letch on 21 June 2014 (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 146 High Street Billericay Essex CM12 9DF United Kingdom on 18 April 2012 (1 page)
18 April 2012Appointment of Miss Natalie Victoria Letch as a director (2 pages)
18 April 2012Termination of appointment of John Carter as a director (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)