About

Registered Number: 05563661
Date of Incorporation: 14/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 3 months ago)
Registered Address: 29 Tamworth Road, Hertford, SG13 7DD

 

Tower Building Maintenance Ltd was registered on 14 September 2005 and are based in Hertford. The companies directors are listed as Rodrigues, Wendel, Barr, Nicola, Barr, Nicola, Harris, Gary David James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODRIGUES, Wendel 30 September 2015 - 1
BARR, Nicola 14 August 2014 30 September 2015 1
BARR, Nicola 01 July 2011 06 April 2014 1
HARRIS, Gary David James 16 September 2013 14 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
MR04 - N/A 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
SH01 - Return of Allotment of shares 31 March 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 September 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AAMD - Amended Accounts 21 April 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 10 December 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 01 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
MEM/ARTS - N/A 12 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
CERTNM - Change of name certificate 26 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 15 September 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.