About

Registered Number: 03065199
Date of Incorporation: 06/06/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (9 years and 7 months ago)
Registered Address: 16 Quay Street, Newport, Isle Of Wight, PO30 5BG

 

Tower Capital Ltd was registered on 06 June 1995 and has its registered office in Isle Of Wight, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of Tower Capital Ltd are Sinclair, Allison May, Witt, Christopher, Lesbirel, Timothy Peter, Mann, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESBIREL, Timothy Peter 03 December 2001 06 June 2002 1
MANN, John Michael 13 March 1996 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Allison May 10 June 2014 - 1
WITT, Christopher 01 July 2001 07 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP03 - Appointment of secretary 19 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 06 March 2006
RESOLUTIONS - N/A 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
123 - Notice of increase in nominal capital 08 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 23 November 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 29 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 19 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1998
AA - Annual Accounts 27 March 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 24 January 1998
287 - Change in situation or address of Registered Office 07 August 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 17 December 1996
395 - Particulars of a mortgage or charge 06 August 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
363s - Annual Return 14 June 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1996
395 - Particulars of a mortgage or charge 17 January 1996
288 - N/A 12 June 1995
NEWINC - New incorporation documents 06 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1998 Outstanding

N/A

Debenture 13 January 1998 Outstanding

N/A

Agreement between national westminster bank PLC (natwest) (1) natwest offshore limited (offshore) (2) and the company (the borrower) (3) 08 January 1998 Fully Satisfied

N/A

Mortgage debenture 26 July 1996 Fully Satisfied

N/A

Charge 28 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.