Company NameTower Support Limited
Company StatusDissolved
Company Number05175789
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 10 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)
Previous NameVoice & Data Services 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 David Charles Anthony Pomeroy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleIt Systems Operative
Country of ResidenceEngland
Correspondence Address41 Albatross Street
Plumstead
London
SE18 2SA
Director NameAndrew James Meek
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleIt Systems Operative
Correspondence Address14 Courtney Park Road
Langdon Mills
Essex
SS16 6RE
Secretary NameMr David Charles Anthony Pomeroy
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albatross Street
Plumstead
London
SE18 2SA
Secretary NameWP Business Services Limited (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 14 April 2010)
Correspondence Address91 Roman Road
London
E2 0QN

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Pomeroy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
18 November 2014Accounts made up to 31 March 2014 (7 pages)
18 November 2014Accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page)
4 December 2013Accounts made up to 31 March 2013 (7 pages)
4 December 2013Accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Registered office address changed from C/O Arif Sobhan 82 Great Eastern Street Rivington House London EC2A 3JF United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from C/O Arif Sobhan 82 Great Eastern Street Rivington House London EC2A 3JF United Kingdom on 19 May 2010 (1 page)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed voice & data services LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
6 May 2010Company name changed voice & data services LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
28 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB on 28 April 2010 (1 page)
14 April 2010Termination of appointment of Wp Business Services Limited as a secretary (1 page)
14 April 2010Termination of appointment of Wp Business Services Limited as a secretary (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 10 October 2009 (1 page)
10 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 10 October 2009 (1 page)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Return made up to 09/07/08; full list of members (3 pages)
20 November 2008Return made up to 09/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Return made up to 09/07/07; full list of members (2 pages)
19 February 2008Return made up to 09/07/07; full list of members (2 pages)
16 January 2007Accounts made up to 31 March 2006 (1 page)
16 January 2007Accounts made up to 31 March 2006 (1 page)
5 December 2006Compulsory strike-off action has been discontinued (1 page)
5 December 2006Compulsory strike-off action has been discontinued (1 page)
1 December 2006Accounts made up to 31 July 2005 (1 page)
1 December 2006Accounts made up to 31 July 2005 (1 page)
1 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 October 2006Return made up to 09/07/06; full list of members (2 pages)
19 October 2006Return made up to 09/07/06; full list of members (2 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: 41 albatross street plumpstead london SE18 2SA (1 page)
13 June 2006Return made up to 09/07/05; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 41 albatross street plumpstead london SE18 2SA (1 page)
13 June 2006Registered office changed on 13/06/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Return made up to 09/07/05; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
9 July 2004Incorporation (9 pages)
9 July 2004Incorporation (9 pages)