About

Registered Number: 04993035
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 4 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Powertower Ltd was registered on 11 December 2003. We don't know the number of employees at this organisation. The current directors of this company are listed as Cooper, Gavin, Sharp, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gavin 21 January 2004 - 1
SHARP, Mark Anthony 21 January 2004 31 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 17 September 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2013
4.68 - Liquidator's statement of receipts and payments 08 August 2012
4.68 - Liquidator's statement of receipts and payments 08 August 2012
4.68 - Liquidator's statement of receipts and payments 08 August 2012
4.68 - Liquidator's statement of receipts and payments 08 August 2012
4.68 - Liquidator's statement of receipts and payments 02 August 2010
4.68 - Liquidator's statement of receipts and payments 18 February 2010
4.68 - Liquidator's statement of receipts and payments 10 August 2009
4.68 - Liquidator's statement of receipts and payments 23 January 2009
4.68 - Liquidator's statement of receipts and payments 25 July 2008
4.68 - Liquidator's statement of receipts and payments 07 February 2008
4.68 - Liquidator's statement of receipts and payments 15 August 2007
4.68 - Liquidator's statement of receipts and payments 20 February 2007
4.68 - Liquidator's statement of receipts and payments 01 August 2006
287 - Change in situation or address of Registered Office 29 July 2005
2.34B - N/A 18 July 2005
2.23B - N/A 13 July 2005
2.17B - N/A 15 June 2005
287 - Change in situation or address of Registered Office 22 April 2005
2.12B - N/A 21 April 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
395 - Particulars of a mortgage or charge 11 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
287 - Change in situation or address of Registered Office 11 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2004 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Legal mortgage 16 July 2004 Outstanding

N/A

Rent deposit deed 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.