Company NameTownarch Limited
Company StatusDissolved
Company Number03412923
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Floyd Robert Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed26 August 1997(3 weeks, 5 days after company formation)
Appointment Duration24 years, 5 months (closed 25 January 2022)
RoleBuilding/Construction
Country of ResidenceUnited Kingdom
Correspondence Address450 Wisden Road
Stevenage
SG1 5JL
Secretary NameGaynor Louise Wilson
NationalityBritish
StatusResigned
Appointed26 August 1997(3 weeks, 5 days after company formation)
Appointment Duration21 years, 11 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address450 Wisden Road
Stevenage
SG1 5JL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,789
Cash£1,098
Current Liabilities£2,481

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Gaynor Louise Wilson as a secretary on 1 August 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2019Registered office address changed from 450 Wisden Road Stevenage Hertfordshire SG1 5JL to 3 Randall Avenue London NW2 7RL on 31 May 2019 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
1 July 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
17 June 2016Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB to 450 Wisden Road Stevenage Hertfordshire SG1 5JL on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB to 450 Wisden Road Stevenage Hertfordshire SG1 5JL on 17 June 2016 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 August 2010Director's details changed for Floyd Robert Wilson on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Floyd Robert Wilson on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 September 2009Return made up to 31/07/09; full list of members (3 pages)
18 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 31/07/07; no change of members (6 pages)
20 August 2007Return made up to 31/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 August 2005Return made up to 31/07/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (10 pages)
24 May 2001Full accounts made up to 31 July 2000 (10 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 July 1999 (12 pages)
29 November 1999Full accounts made up to 31 July 1999 (12 pages)
2 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 July 1998 (11 pages)
15 October 1998Full accounts made up to 31 July 1998 (11 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 12A norman avenue wood green london N22 5EP (1 page)
30 July 1998Registered office changed on 30/07/98 from: 12A norman avenue wood green london N22 5EP (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
9 September 1997New director appointed (2 pages)
31 July 1997Incorporation (10 pages)
31 July 1997Incorporation (10 pages)