Company NameTower Contract Limited
Company StatusDissolved
Company Number05363982
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameAlpha Zebra 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 Simon George
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 30 May 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47a Vallance Road
London
E1 5AB
Director NameArif Sobhan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 March 2006(1 year, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 2006)
RoleReal Estate Manager
Correspondence Address27 Gales Garden
London
Bethnal Green
E2 0EJ
Director NameMr Arif Sobhan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 March 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2013)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address27 Gales Garden
London
E2 Oej
Director NameMr Arif Sobhan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 March 2006(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2006)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address27 Gales Garden
London
E2 Oej
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameWP Business Services Limited (Corporation)
StatusResigned
Appointed04 June 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 18 November 2013)
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF

Location

Registered Address72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon George
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,123
Cash£877
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Register inspection address has been changed from Unit 2 47a Vallance Road London E1 5AB England to 72 Wilson Street London EC2A 2DH (1 page)
10 February 2015Register inspection address has been changed from Unit 2 47a Vallance Road London E1 5AB England to 72 Wilson Street London EC2A 2DH (1 page)
10 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
19 December 2013Termination of appointment of Wp Business Services Limited as a secretary (1 page)
19 December 2013Termination of appointment of Arif Sobhan as a director (1 page)
19 December 2013Appointment of Mr Simon George as a director (2 pages)
19 December 2013Termination of appointment of Wp Business Services Limited as a secretary (1 page)
19 December 2013Termination of appointment of Arif Sobhan as a director (1 page)
19 December 2013Appointment of Mr Simon George as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 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)
4 May 2010Secretary's details changed for Wp Business Services Limited on 31 March 2010 (2 pages)
4 May 2010Secretary's details changed for Wp Business Services Limited on 31 March 2010 (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed alpha zebra LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
29 April 2010Company name changed alpha zebra LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
29 April 2010Change of name notice (2 pages)
28 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 28 April 2010 (1 page)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
13 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Arif Sobhan on 11 November 2009 (2 pages)
13 January 2010Secretary's details changed for Wp Business Services Limited on 11 November 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Secretary's details changed for Wp Business Services Limited on 11 November 2009 (2 pages)
13 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Arif Sobhan on 11 November 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
19 June 2009Return made up to 14/10/08; full list of members (3 pages)
19 June 2009Return made up to 14/10/08; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2008Return made up to 14/10/07; full list of members (3 pages)
22 May 2008Return made up to 14/10/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
31 January 2006Compulsory strike-off action has been discontinued (1 page)
31 January 2006Compulsory strike-off action has been discontinued (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
14 February 2005Incorporation (9 pages)
14 February 2005Incorporation (9 pages)