Company NameTowervine Limited
DirectorAvraham Mimran
Company StatusDissolved
Company Number02979810
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Avraham Mimran
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameMrs Ruth Mimran
NationalityIsraeli
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillcrest Gardens
London
N3 3EY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 September 2002Dissolved (1 page)
26 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
10 February 1998Appointment of a voluntary liquidator (1 page)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1998Statement of affairs (6 pages)
2 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 October 1997Return made up to 17/10/97; full list of members (5 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Location of register of members (1 page)
16 December 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Registered office changed on 09/09/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Return made up to 17/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)