Tower Financing Limited

DataGardener
dissolved
Unknown

Tower Financing Limited

07780084Private Limited With Share Capital

First Floor, C/O Instinctif Partners Limited, London, EC2V7NQ
Incorporated

20/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Tower Financing Limited (07780084) is a private limited with share capital incorporated on 20/09/2011 (14 years old) and registered in london, EC2V7NQ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 20/09/2011
EC2V7NQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:21-06-2022
Memorandum Articles
Category:Incorporation
Date:16-05-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-04-2022
Resolution
Category:Resolution
Date:18-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:08-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-01-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-01-2022
Legacy
Category:Capital
Date:26-01-2022
Legacy
Category:Insolvency
Date:26-01-2022
Resolution
Category:Resolution
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Auditors Resignation Company
Category:Auditors
Date:19-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2014
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2012
Legacy
Category:Mortgage
Date:13-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Capital Allotment Shares
Category:Capital
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Incorporation Company
Category:Incorporation
Date:20-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2021
Filing Date21/01/2020
Latest Accounts31/12/2018

Trading Addresses

First Floor, 65 Gresham Street, London, EC2V7NQRegistered

Related Companies

2

Contact

First Floor, C/O Instinctif Partners Limited, London, EC2V7NQ