Company NameTower Printing And Design Limited
Company StatusDissolved
Company Number05765414
CategoryPrivate Limited Company
Incorporation Date3 April 2006(17 years, 12 months ago)
Dissolution Date27 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gavin Richard Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Ryecroft
Longfield Hill
Longfield
Kent
DA3 7AU
Director NameMr Darren Moorhouse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alexandra Road
Erith
Kent
DA8 2AX
Director NameMr James David Dunne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roding Drive
Little Canfield
Dunmow
Essex
CM6 1FE
Director NameNeil Richard Burton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Secretary NameNeil Richard Burton
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH

Contact

Websitewww.towerprinting.net

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

334 at £1Neil Richard Burton
25.75%
Ordinary A
333 at £1Darren Moorhouse
25.67%
Ordinary A
333 at £1Gavin Richard Jones
25.67%
Ordinary A
167 at £1Mr James Dunne
12.88%
Ordinary B
130 at £1Darren Moorhouse
10.02%
Ordinary C

Financials

Year2014
Net Worth£80,193
Cash£13,292
Current Liabilities£1,521,062

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Notice of move from Administration to Dissolution on 13 May 2015 (25 pages)
27 May 2015Notice of move from Administration to Dissolution on 13 May 2015 (25 pages)
5 January 2015Administrator's progress report to 22 November 2014 (18 pages)
5 January 2015Administrator's progress report to 22 November 2014 (18 pages)
30 July 2014Statement of affairs with form 2.14B/2.15B (13 pages)
30 July 2014Statement of affairs with form 2.14B/2.15B (13 pages)
24 July 2014Result of meeting of creditors (2 pages)
24 July 2014Result of meeting of creditors (2 pages)
30 June 2014Statement of administrator's proposal (44 pages)
30 June 2014Statement of administrator's proposal (44 pages)
9 June 2014Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages)
6 June 2014Appointment of an administrator (1 page)
6 June 2014Appointment of an administrator (1 page)
11 October 2013Registered office address changed from Unit 2 Print Village Chadwick Road, Peckham London SE1 5PU on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Unit 2 Print Village Chadwick Road, Peckham London SE1 5PU on 11 October 2013 (1 page)
13 September 2013Termination of appointment of Neil Burton as a director (1 page)
13 September 2013Termination of appointment of Neil Burton as a secretary (1 page)
13 September 2013Termination of appointment of Neil Burton as a secretary (1 page)
13 September 2013Termination of appointment of Neil Burton as a director (1 page)
13 June 2013Director's details changed for Mr James Dunne on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Mr James Dunne on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Mr James Dunne on 1 May 2013 (2 pages)
4 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,297
(8 pages)
4 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,297
(8 pages)
4 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,297
(8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr James Dunne on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr James Dunne on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr James Dunne on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,297
(3 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,297
(3 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,297
(3 pages)
3 June 2009Ad 01/01/09\gbp si 167@1=167\gbp ic 1000/1167\ (2 pages)
3 June 2009Gbp nc 1000/1167\01/01/09 (2 pages)
3 June 2009Gbp nc 1000/1167\01/01/09 (2 pages)
3 June 2009Return made up to 03/04/09; full list of members (5 pages)
3 June 2009Ad 01/01/09\gbp si 167@1=167\gbp ic 1000/1167\ (2 pages)
3 June 2009Return made up to 03/04/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2009Director appointed mr james dunne (1 page)
22 January 2009Director appointed mr james dunne (1 page)
7 November 2008Return made up to 03/04/08; full list of members (4 pages)
7 November 2008Return made up to 03/04/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
5 September 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
4 August 2007Return made up to 03/04/07; full list of members (7 pages)
4 August 2007Return made up to 03/04/07; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)