Company NameLiontower Limited
Company StatusDissolved
Company Number02968219
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 6 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJulie Pauline Mohan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleManager
Correspondence Address294 Norwood Road
Ealing
Middlesex
UB2 4JH
Secretary NameRaymond Charles Tooby
NationalityBritish
StatusClosed
Appointed12 August 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressFlat 4 The Hermitage
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMichael Joseph Mohan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1996)
RoleClothing Manufacturer
Correspondence Address294 Norwood Road
Norwood Green
Ealing
Middlesex
UB2 4JH
Director NameDelia Gethin Tooby
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 1996)
RoleClothing Manufacturer
Correspondence Address27 Ember Court Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameMichael Joseph Mohan
NationalityBritish
StatusResigned
Appointed16 September 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1996)
RoleClothing Manufacturer
Correspondence Address294 Norwood Road
Norwood Green
Ealing
Middlesex
UB2 4JH

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
12 January 1998Application for striking-off (1 page)
25 September 1997Return made up to 15/09/97; full list of members (6 pages)
29 August 1997Secretary's particulars changed (1 page)
8 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
15 October 1996Return made up to 15/09/96; full list of members (6 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
10 October 1995Return made up to 15/09/95; full list of members (12 pages)