About

Registered Number: 04163668
Date of Incorporation: 20/02/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 3 months ago)
Registered Address: 8 Randolph Road, Maida Vale, London, W9 1AN

 

Tower Centre (Ballymena) (No.1) Ltd was registered on 20 February 2001 and has its registered office in London, it's status is listed as "Dissolved". This company has one director listed as Mcelroy, Gordon Fergus. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCELROY, Gordon Fergus 31 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 April 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 16 July 2007
363s - Annual Return 16 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
RESOLUTIONS - N/A 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
MEM/ARTS - N/A 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
225 - Change of Accounting Reference Date 03 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
MEM/ARTS - N/A 08 March 2001
CERTNM - Change of name certificate 05 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 31 March 2003 Outstanding

N/A

Northern irish security agreement 21 February 2002 Outstanding

N/A

Security agreement 21 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.