Warning: file_put_contents(c/f0330682e78da6852a4bff0679986ad7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grand Touch Ltd, SE2 9SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAND TOUCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grand Touch Ltd. The company was founded 6 years ago and was given the registration number 10938270. The firm's registered office is in LONDON. You can find them at 26 Lanridge Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:GRAND TOUCH LTD
Company Number:10938270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:26 Lanridge Road, London, England, SE2 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Blasket Square, Waterville, Blanchardstown, Ireland, SE2 9SJ

Secretary06 April 2020Active
26, Lanridge Road, London, England, SE2 9SJ

Director03 July 2021Active
Pembroke House, 71 Pembroke Road, Erith, England, DA8 1BY

Secretary30 August 2017Active
38, Disraeli Close, London, England, SE28 8AP

Director30 August 2017Active
Pembroke House, 71 Pembroke Road, Erith, England, DA8 1BY

Director30 August 2017Active
26, Lanridge Road, London, England, SE2 9SJ

Director28 February 2020Active

People with Significant Control

Mr Ambrose Chukwuemeka Okoroafor
Notified on:30 April 2020
Status:Active
Date of birth:June 1974
Nationality:Nigerian
Country of residence:England
Address:26, Lanridge Road, London, England, SE2 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Emeka Mojekwu
Notified on:30 August 2017
Status:Active
Date of birth:April 1981
Nationality:Irish
Country of residence:Ireland
Address:6 Blasket Square, Waterville Blanchardstown, Dublin 15, Ireland, 01
Nature of control:
  • Significant influence or control
Mr Macanthony Chukwemeka Nwadiuto Nwanebi
Notified on:30 August 2017
Status:Active
Date of birth:January 1982
Nationality:English
Country of residence:England
Address:Pembroke House, 71 Pembroke Road, Erith, England, DA8 1BY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Change person secretary company with change date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.