About

Registered Number: 07288730
Date of Incorporation: 18/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA,

 

Having been setup in 2010, Tower Resources (Namibia) Holdings Ltd have registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Smith, Andrew John, Bottomley, John Michael, Harber, Ben for Tower Resources (Namibia) Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew John 12 December 2014 - 1
BOTTOMLEY, John Michael 18 June 2010 01 April 2014 1
HARBER, Ben 01 April 2014 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 October 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
CS01 - N/A 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 23 November 2017
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 06 October 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 30 June 2016
CERTNM - Change of name certificate 11 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 July 2015
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP03 - Appointment of secretary 08 May 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA01 - Change of accounting reference date 13 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 July 2011
CERTNM - Change of name certificate 13 April 2011
CONNOT - N/A 13 April 2011
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.