TOWER STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TOWER STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377193

Incorporation date

27/04/1989

Size

-

Contacts

Registered address

Registered address

235 Hunts Pond Road, Fareham, Hampshire PO14 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon14/08/2011
Application to strike the company off the register
dot icon24/05/2011
Particulars of variation of rights attached to shares
dot icon24/05/2011
Change of share class name or designation
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon24/05/2011
Resolutions
dot icon27/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon18/04/2010
Registered office address changed from Office 3, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 2010-04-19
dot icon26/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/10/2009
Secretary's details changed for Brian James Hallett on 2009-10-01
dot icon15/10/2009
Director's details changed for Brian James Hallett on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael Boyens on 2009-10-01
dot icon14/04/2009
Return made up to 05/04/09; full list of members
dot icon14/04/2009
Secretary appointed brian james hallett
dot icon23/02/2009
Appointment Terminated Secretary karen clark
dot icon23/02/2009
Appointment Terminated Director karen clark
dot icon07/02/2009
Location of register of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/10/2008
Appointment Terminated Director alfred stirling
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/04/2008
Return made up to 05/04/08; full list of members
dot icon17/05/2007
Return made up to 05/04/07; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/07/2006
Memorandum and Articles of Association
dot icon09/07/2006
Resolutions
dot icon27/04/2006
Return made up to 05/04/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/02/2006
Director's particulars changed
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/04/2005
Return made up to 05/04/05; full list of members
dot icon04/04/2004
Return made up to 05/04/04; full list of members
dot icon08/03/2004
Amended accounts made up to 2002-06-30
dot icon25/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/04/2003
Return made up to 05/04/03; full list of members
dot icon15/04/2002
Return made up to 05/04/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/01/2002
Registered office changed on 24/01/02 from: 36 elder street london E1 6BT
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-06-30
dot icon05/04/2000
Return made up to 05/04/00; no change of members
dot icon27/03/2000
Full accounts made up to 1999-06-30
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon20/04/1999
Return made up to 05/04/99; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon10/04/1998
Return made up to 05/04/98; full list of members
dot icon25/10/1997
Registered office changed on 26/10/97 from: 84 grosvenor street london W1X 9DF
dot icon25/10/1997
Return made up to 05/04/97; full list of members
dot icon14/08/1997
Receiver's abstract of receipts and payments
dot icon14/08/1997
Receiver ceasing to act
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon27/06/1996
Administrative Receiver's report
dot icon27/05/1996
Statement of Affairs in administrative receivership following report to creditors
dot icon25/05/1996
Registered office changed on 26/05/96 from: 36 elder street london E1 6BT
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon25/04/1996
Appointment of receiver/manager
dot icon24/04/1996
Return made up to 05/04/96; no change of members
dot icon24/04/1996
Location of register of members address changed
dot icon08/05/1995
Return made up to 05/04/95; change of members
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon13/06/1994
Return made up to 28/04/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon07/09/1993
Director resigned;new director appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Registered office changed on 26/08/93 from: 9 marylebone lane london W1M 5FB
dot icon27/07/1993
Full accounts made up to 1992-06-30
dot icon13/05/1993
Return made up to 28/04/93; full list of members
dot icon13/05/1993
New director appointed
dot icon15/03/1993
Director resigned
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon29/04/1992
Return made up to 28/04/92; no change of members
dot icon11/03/1992
Return made up to 28/04/91; full list of members
dot icon18/02/1992
Secretary resigned
dot icon13/02/1992
Director's particulars changed
dot icon05/06/1991
Full accounts made up to 1990-06-30
dot icon05/06/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon16/04/1991
Return made up to 12/11/90; full list of members
dot icon17/12/1989
Declaration of satisfaction of mortgage/charge
dot icon23/11/1989
Particulars of mortgage/charge
dot icon19/11/1989
Ad 08/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon08/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M olj
dot icon14/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Director resigned;new director appointed
dot icon13/09/1989
New director appointed
dot icon13/09/1989
New director appointed
dot icon13/09/1989
New director appointed
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Certificate of change of name
dot icon05/09/1989
Memorandum and Articles of Association
dot icon05/09/1989
Resolutions
dot icon05/09/1989
Registered office changed on 06/09/89 from: hale court lincolns inn london WC2A 3UL
dot icon03/09/1989
Resolutions
dot icon03/09/1989
£ nc 100/1000
dot icon28/06/1989
Particulars of mortgage/charge
dot icon27/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Brian James
Director
03/08/1993 - Present
23
Hallett, Brian James
Secretary
24/10/2008 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWER STREET PROPERTIES LIMITED

TOWER STREET PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/04/1989 with the registered office located at 235 Hunts Pond Road, Fareham, Hampshire PO14 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWER STREET PROPERTIES LIMITED?

toggle

TOWER STREET PROPERTIES LIMITED is currently Dissolved. It was registered on 27/04/1989 and dissolved on 05/12/2011.

Where is TOWER STREET PROPERTIES LIMITED located?

toggle

TOWER STREET PROPERTIES LIMITED is registered at 235 Hunts Pond Road, Fareham, Hampshire PO14 4PJ.

What does TOWER STREET PROPERTIES LIMITED do?

toggle

TOWER STREET PROPERTIES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TOWER STREET PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.