Company NameTowercomp I.T. Limited
Company StatusDissolved
Company Number03241303
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 7 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Kevin Pynegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(1 month after company formation)
Appointment Duration25 years (closed 30 September 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address29 Sackville Avenue
Hayes
Bromley
Kent
BR2 7JS
Secretary NameChristine Pynegar
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month after company formation)
Appointment Duration4 years (resigned 21 October 2000)
RoleCompany Director
Correspondence Address15 The Crescent
Beckenham
Kent
BR3 1DU
Secretary NameSonia Vivian Pynegar
NationalityBritish
StatusResigned
Appointed30 October 2000(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 November 2014)
RoleCompany Director
Correspondence Address11 Stone Park Avenue
Beckenham
Kent
BR3 3LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Reso[Ve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Kevin Pynegar
100.00%
Ordinary

Financials

Year2014
Net Worth£273,637
Cash£252,037
Current Liabilities£16,170

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 August 2020Change of details for Mr Kevin Pynegar as a person with significant control on 24 July 2020 (2 pages)
7 August 2020Director's details changed for Mr Kevin Pynegar on 24 July 2020 (2 pages)
2 June 2020Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to C/O Reso[Ve Advisory Limited 22 York Buildings London WC2N 6JU on 2 June 2020 (2 pages)
28 May 2020Registered office address changed from 4 Sheridan Place Bromley Kent BR1 2RY to 22 York Buildings London WC2N 6JU on 28 May 2020 (2 pages)
19 May 2020Appointment of a voluntary liquidator (2 pages)
19 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-30
(2 pages)
19 May 2020Declaration of solvency (5 pages)
15 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
15 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Termination of appointment of Sonia Vivian Pynegar as a secretary on 27 November 2014 (1 page)
14 January 2015Termination of appointment of Sonia Vivian Pynegar as a secretary on 27 November 2014 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Return made up to 23/08/09; full list of members (3 pages)
15 September 2009Return made up to 23/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (4 pages)
7 January 2008Full accounts made up to 30 April 2007 (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 August 2006Return made up to 23/08/06; full list of members (2 pages)
23 August 2006Return made up to 23/08/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: flat 6 windsor court 203 high street west wickham kent BR4 0LE (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: flat 6 windsor court 203 high street west wickham kent BR4 0LE (1 page)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 August 2004Return made up to 23/08/04; full list of members (5 pages)
31 August 2004Return made up to 23/08/04; full list of members (5 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 September 2003Return made up to 23/08/03; full list of members (5 pages)
9 September 2003Return made up to 23/08/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Registered office changed on 29/10/02 from: 11 stone park avenue beckenham kent BR3 3LT (1 page)
29 October 2002Registered office changed on 29/10/02 from: 11 stone park avenue beckenham kent BR3 3LT (1 page)
29 October 2002Director's particulars changed (1 page)
29 August 2002Return made up to 23/08/02; full list of members (5 pages)
29 August 2002Return made up to 23/08/02; full list of members (5 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
14 September 2001Return made up to 23/08/01; full list of members (5 pages)
14 September 2001Return made up to 23/08/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 15 the crescent beckenham kent BR3 1DU (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 15 the crescent beckenham kent BR3 1DU (1 page)
26 October 2000Secretary resigned (1 page)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 August 1998Return made up to 23/08/98; full list of members (6 pages)
26 August 1998Return made up to 23/08/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
13 October 1996Ad 03/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
13 October 1996Ad 03/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
26 September 1996Director resigned (1 page)
23 August 1996Incorporation (17 pages)
23 August 1996Incorporation (17 pages)