Company NameTower House Graphics Print & Design Ltd
DirectorsAdrian Eden and Robert William Joseph Moules
Company StatusDissolved
Company Number03377850
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameRobert William Moules
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1
Stone Hall Road
Winchmore Hill
Middx
N21 1LR
Director NameAdrian Eden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address62 Charles Street
Epping
Essex
CM16 7AX
Director NameMr Robert William Joseph Moules
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address1 Stonehall Road
Winchmore Hill
London
N21
Director NameCarol Eden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Charles Street
Epping
Essex
CM16 7AZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,724
Cash£479
Current Liabilities£27,045

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
16 February 2001Registered office changed on 16/02/01 from: mountview court 1148 high road london N20 0RA (1 page)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Statement of affairs (5 pages)
14 February 2001Appointment of a voluntary liquidator (1 page)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: the stables kibgs head yard moxon st high barnet hertfordshire EN5 5TS (1 page)
14 October 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (17 pages)