Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Touchpaper West Limited
Touchpaper West Limited is a dissolved company incorporated on 16 June 2009 with the registered office located in London, Greater London. Touchpaper West Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2016
(9 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06935026
Private limited company
Age
16 years
Incorporated
16 June 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Touchpaper West Limited
Contact
Address
Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Same address for the past
14 years
Companies in W14 8RF
Telephone
Unreported
Email
Unreported
Website
Diverse.tv
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Roderick Waldemar Lisle Henwood
Director • British • Lives in England • Born in Nov 1963
Ms Sarah Jane Gregson
Director • British • Lives in England • Born in Mar 1959
Julian Garner Freeston
Director • Cfo • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
40 Green Street Limited
Ms Sarah Jane Gregson is a mutual person.
Active
The INK Factory Limited
Roderick Waldemar Lisle Henwood is a mutual person.
Active
My Life Films Limited
Julian Garner Freeston is a mutual person.
Active
Inquisitive Media Limited
Roderick Waldemar Lisle Henwood is a mutual person.
Active
Zorg Studios UK Limited
Roderick Waldemar Lisle Henwood is a mutual person.
Active
Elmstead Cfo Consulting Ltd
Julian Garner Freeston is a mutual person.
Active
Gregson Consultancy Ltd
Ms Sarah Jane Gregson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Decreased by £306K (-100%)
Turnover
£2.05M
Increased by £519K (+34%)
Employees
Unreported
Same as previous period
Total Assets
£441K
Decreased by £1.28M (-74%)
Total Liabilities
-£101K
Decreased by £1.54M (-94%)
Net Assets
£340K
Increased by £261K (+330%)
Debt Ratio (%)
23%
Decreased by 72.51% (-76%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 5 Jan 2016
Voluntary Gazette Notice
9 Years Ago on 20 Oct 2015
Application To Strike Off
9 Years Ago on 13 Oct 2015
Confirmation Submitted
10 Years Ago on 3 Jul 2015
Full Accounts Submitted
10 Years Ago on 23 Sep 2014
Marc-Antoine D'halluin Resigned
11 Years Ago on 1 Sep 2014
Roderick Waldemar Lisle Henwood Appointed
11 Years Ago on 1 Sep 2014
Confirmation Submitted
11 Years Ago on 25 Jul 2014
Tim David Breadin Resigned
11 Years Ago on 23 Jul 2014
David Frank Resigned
11 Years Ago on 21 Oct 2013
Get Alerts
Get Credit Report
Discover Touchpaper West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 20 Oct 2015
Application to strike the company off the register
Submitted on 13 Oct 2015
Statement by Directors
Submitted on 18 Sep 2015
Statement of capital on 18 September 2015
Submitted on 18 Sep 2015
Solvency Statement dated 17/09/15
Submitted on 18 Sep 2015
Resolutions
Submitted on 18 Sep 2015
Annual return made up to 16 June 2015 with full list of shareholders
Submitted on 3 Jul 2015
Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014
Submitted on 6 Oct 2014
Termination of appointment of Tim David Breadin as a director on 23 July 2014
Submitted on 6 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs