Company NameTower Financial Nominees Limited
Company StatusDissolved
Company Number11536708
CategoryPrivate Limited Company
Incorporation Date25 August 2018(5 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher David Coltman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Gary Erim
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr David John Morton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Grant Michael Roberts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Martin Davison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Shawn Groshans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
6 May 2019Termination of appointment of Shawn Groshans as a director on 30 April 2019 (1 page)
4 February 2019Previous accounting period shortened from 31 August 2019 to 30 September 2018 (1 page)
4 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 February 2019Change of details for Newgate Private Equity Llp as a person with significant control on 28 August 2018 (2 pages)
11 December 2018Appointment of Mr Martin Davison as a director on 10 December 2018 (2 pages)
25 August 2018Incorporation
Statement of capital on 2018-08-25
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)