Company NameTwo Touch Promotions Limited
Company StatusDissolved
Company Number06050684
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameTwo Touch Escort Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Anna Marie Parkin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lambton Court
Oakerside
Peterlee
Co. Durham
SR8 1NG
Director NameYvonne Atkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address111 Westoe Road
South Shields
Tyne & Wear
NE33 3PA
Secretary NameYvonne Atkinson
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address111 Westoe Road
South Shields
Tyne & Wear
NE33 3PA

Contact

Websitewww.twotouchpromotions.co.uk

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
County Durham
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,459
Cash£441
Current Liabilities£29,762

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 November 2016Registered office address changed from 29 Lambton Court Peterlee County Durham SR8 1NG to Clavering House Clavering Place Newcastle upon Tyne County Durham NE1 3NG on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 29 Lambton Court Peterlee County Durham SR8 1NG to Clavering House Clavering Place Newcastle upon Tyne County Durham NE1 3NG on 9 November 2016 (1 page)
13 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
15 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Registered office address changed from 24 Ryhope Street South Sunderland SR2 0RW United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Registered office address changed from 24 Ryhope Street South Sunderland SR2 0RW United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 June 2012Registered office address changed from Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 18 June 2012 (1 page)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 March 2011Termination of appointment of Yvonne Atkinson as a secretary (1 page)
9 March 2011Termination of appointment of Yvonne Atkinson as a secretary (1 page)
9 March 2011Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Yvonne Atkinson as a director (1 page)
9 March 2011Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Yvonne Atkinson as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
9 December 2010Secretary's details changed for Yvonne Barwick on 31 August 2010 (1 page)
9 December 2010Director's details changed for Yvonne Barwick on 31 August 2010 (2 pages)
9 December 2010Secretary's details changed for Yvonne Barwick on 31 August 2010 (1 page)
9 December 2010Director's details changed for Yvonne Barwick on 31 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 April 2009Return made up to 12/01/09; full list of members (4 pages)
1 April 2009Return made up to 12/01/09; full list of members (4 pages)
5 March 2009Company name changed two touch escort agency LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed two touch escort agency LIMITED\certificate issued on 06/03/09 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
12 January 2007Incorporation (13 pages)
12 January 2007Incorporation (13 pages)