Company NameTowerpoint Investments Limited
Company StatusDissolved
Company Number03084203
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameJ.A. Sofer & Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Saunders
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatery Hey
Spring Vale Road, Hayfield
High Peak
Derbyshire
SK22 2LD
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Secretary NameMr Paul James Tarran
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameEdna Sofer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 The Marlowes
London
NW8 6NA
Director NameJoseph Arthur Sofer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St John's Wood Park
London
NW8 6QP
Secretary NameEdna Sofer
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 St John's Wood Park
London
NW8 6QP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressC/O Savoy Asset Management Plc
7 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
18 August 2007Return made up to 20/07/07; full list of members (7 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 20/07/06; no change of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Registered office changed on 02/08/05 from: 2ND floor 7 hanover square london W15 1HQ (1 page)
2 August 2005Return made up to 20/07/05; no change of members (7 pages)
25 January 2005Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 November 2004Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004New secretary appointed;new director appointed (3 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 32 queen anne street london W1G 8HD (1 page)
6 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2003Memorandum and Articles of Association (5 pages)
23 August 2003Us$ nc 0/1000 30/07/03 (2 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2003Ad 30/07/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
15 August 2003Company name changed J.A. sofer & co. LIMITED\certificate issued on 15/08/03 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 20/07/02; full list of members (6 pages)
18 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 20/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 8LB (1 page)
24 November 2000Return made up to 20/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 20/07/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Return made up to 20/07/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: 12 great james street london WC1N 3DR (1 page)
21 March 1996Director resigned (1 page)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 17 sun street london EC2M 2PU (1 page)
30 August 1995Accounting reference date notified as 31/03 (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1995Incorporation (26 pages)