Company NameTowervista Limited
Company StatusDissolved
Company Number03395710
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameBenjamin Matthew Housden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2002)
RoleConsultant
Correspondence Address37 Ardleigh Road
Islington
London
N1 4HS
Secretary NameMs Katharine Mary Housden
NationalityBritish
StatusClosed
Appointed02 February 1998(7 months after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brentwood Avenue
Sheffield
South Yorkshire
S11 9BT
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusClosed
Appointed01 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameSally Anne Bamford-Preston
NationalityBritish
StatusResigned
Appointed29 August 1997(1 month, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 29 August 1997)
RoleCompany Director
Correspondence Address37 Ardleigh Road
Islington
London
N1 4HS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address29 Ardleigh Road
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,626
Cash£33
Current Liabilities£4,323

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
1 November 2001Application for striking-off (1 page)
27 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 October 2000Return made up to 27/09/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 September 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 30/09/99
(4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 September 1998Return made up to 01/07/98; full list of members (6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 83 leonard street london EC2A 4QS (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)