COUNTY TOWER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COUNTY TOWER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09739444

Incorporation date

19/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon22/02/2025
Final Gazette dissolved following liquidation
dot icon22/11/2024
Notice of move from Administration to Dissolution
dot icon24/06/2024
Administrator's progress report
dot icon20/12/2023
Administrator's progress report
dot icon07/11/2023
Notice of extension of period of Administration
dot icon23/06/2023
Administrator's progress report
dot icon26/01/2023
Notice of deemed approval of proposals
dot icon05/01/2023
Statement of affairs with form AM02SOA
dot icon05/01/2023
Statement of administrator's proposal
dot icon13/12/2022
Appointment of an administrator
dot icon02/12/2022
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-12-02
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Termination of appointment of Nileshkumar Ramesh Desai as a director on 2022-04-15
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon01/06/2021
Confirmation statement made on 2021-03-26 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Director's details changed for Mr Nileshkumar Ramesh Desai on 2021-03-17
dot icon17/09/2020
Change of details for Mr Yaacov Shapiro as a person with significant control on 2020-09-17
dot icon17/09/2020
Notification of Control Realty Ltd as a person with significant control on 2020-09-17
dot icon17/09/2020
Cessation of Zbigniew Niemiec as a person with significant control on 2020-09-17
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/04/2020
Registration of charge 097394440003, created on 2020-03-27
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon04/12/2019
Confirmation statement made on 2019-10-13 with updates
dot icon18/10/2019
Director's details changed for Mr Nileshkumar Ramesh Desai on 2019-10-18
dot icon16/10/2019
Appointment of Mr Nileshkumar Ramesh Desai as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of David Pearlman as a director on 2019-10-15
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon20/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/04/2017
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-04-13
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/07/2016
Registration of charge 097394440001, created on 2016-07-15
dot icon19/07/2016
Registration of charge 097394440002, created on 2016-07-15
dot icon04/07/2016
Director's details changed for Mr Niemiec Zbigniew on 2016-07-01
dot icon04/07/2016
Appointment of Mr Niemiec Zbigniew as a director on 2016-07-01
dot icon02/10/2015
Termination of appointment of Howard Lawrence Grossman as a director on 2015-09-22
dot icon19/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£55,714.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
30/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.93M
-
0.00
55.71K
-
2021
2
3.93M
-
0.00
55.71K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTY TOWER PROPERTIES LIMITED

COUNTY TOWER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/08/2015 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY TOWER PROPERTIES LIMITED?

toggle

COUNTY TOWER PROPERTIES LIMITED is currently Dissolved. It was registered on 19/08/2015 and dissolved on 22/02/2025.

Where is COUNTY TOWER PROPERTIES LIMITED located?

toggle

COUNTY TOWER PROPERTIES LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does COUNTY TOWER PROPERTIES LIMITED do?

toggle

COUNTY TOWER PROPERTIES LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

How many employees does COUNTY TOWER PROPERTIES LIMITED have?

toggle

COUNTY TOWER PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for COUNTY TOWER PROPERTIES LIMITED?

toggle

The latest filing was on 22/02/2025: Final Gazette dissolved following liquidation.