Company NameStrongtower Limited
DirectorStuart Roy Michael
Company StatusActive
Company Number01825608
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Forest Road
London
E17 5JF
Secretary NameHelen Margaret Faith Michael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameHelen Margaret Faith Michael
NationalityBritish
StatusResigned
Appointed25 October 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameRegina Michael
NationalityBritish
StatusResigned
Appointed10 November 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address113 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Secretary NameAnne Patricia McKeever
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 1998)
RoleCompany Director
Correspondence Address8 Chapman Court
Cambridge
CB4 2SQ
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed20 July 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stuart Roy Michael
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,583
Current Liabilities£8,583

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 2 October 2022 with updates (4 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 2 October 2021 with updates (4 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 2 October 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
30 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Change of details for Mr Stuart Roy Michael as a person with significant control on 2 October 2017 (2 pages)
10 October 2017Change of details for Mr Stuart Roy Michael as a person with significant control on 2 October 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Stuart Roy Michael on 1 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Stuart Roy Michael on 1 November 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
23 December 2013Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages)
23 December 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 December 2013Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages)
23 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Director's details changed for Mr Stuart Roy Michael on 1 March 2012 (2 pages)
23 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 December 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
16 December 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
30 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Stuart Roy Michael on 30 June 2011 (2 pages)
15 November 2011Director's details changed for Stuart Roy Michael on 30 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
4 June 2009Appointment terminated secretary helen michael (1 page)
4 June 2009Appointment terminated secretary helen michael (1 page)
29 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 December 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
22 December 2008Return made up to 02/10/08; full list of members (3 pages)
22 December 2008Return made up to 02/10/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
30 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
28 November 2007Return made up to 02/10/07; full list of members (2 pages)
28 November 2007Return made up to 02/10/07; full list of members (2 pages)
23 April 2007Return made up to 02/10/06; full list of members (2 pages)
23 April 2007Return made up to 02/10/06; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 September 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 May 2006Return made up to 02/10/05; full list of members (6 pages)
10 May 2006Return made up to 02/10/05; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 December 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page)
27 October 2005Registered office changed on 27/10/05 from: 56A haverstock hill hampstead london NW3 2BH (1 page)
20 December 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 December 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 November 2004Return made up to 02/10/04; full list of members (6 pages)
4 November 2004Return made up to 02/10/04; full list of members (6 pages)
26 November 2003Return made up to 25/10/03; full list of members (5 pages)
26 November 2003Return made up to 25/10/03; full list of members (5 pages)
10 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
6 January 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
28 November 2002Return made up to 25/10/02; full list of members (5 pages)
28 November 2002Return made up to 25/10/02; full list of members (5 pages)
10 April 2002Return made up to 25/10/01; full list of members (5 pages)
10 April 2002Return made up to 25/10/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
16 January 2001Return made up to 25/10/00; full list of members (5 pages)
16 January 2001Return made up to 25/10/00; full list of members (5 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
11 January 2000Return made up to 25/10/99; full list of members (6 pages)
11 January 2000Return made up to 25/10/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 April 1998 (13 pages)
27 April 1999Full accounts made up to 30 April 1998 (13 pages)
22 December 1998Return made up to 25/10/98; full list of members (6 pages)
22 December 1998Return made up to 25/10/98; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
17 August 1998Full accounts made up to 30 April 1997 (10 pages)
17 August 1998Full accounts made up to 30 April 1997 (10 pages)
27 April 1998Return made up to 25/10/97; full list of members (7 pages)
27 April 1998Return made up to 25/10/97; full list of members (7 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
21 August 1997Full accounts made up to 30 April 1996 (9 pages)
21 August 1997Full accounts made up to 30 April 1996 (9 pages)
8 January 1997Return made up to 25/10/96; no change of members (4 pages)
8 January 1997Return made up to 25/10/96; no change of members (4 pages)
11 July 1996Secretary's particulars changed (2 pages)
11 July 1996Secretary's particulars changed (2 pages)
25 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 25/10/95; no change of members (4 pages)
2 January 1996Return made up to 25/10/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 June 1984Incorporation (12 pages)
18 June 1984Incorporation (12 pages)