Company NameThe Tower Enterprises (UK) Limited
Company StatusDissolved
Company Number05124120
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameThe Coffee House (Woolton) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rakesh Ishwar Daryanani
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Secretary NameAshokumar Keshavrai Daryanani
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleAccountancy Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Director NameAshok Daraivani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address27 Camp Road
Woolton
Merseyside
L25 7TS
Director NameMrs Ann Elizabeth Daryanani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Director NameBenjamin John Makin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2005)
RoleManager
Correspondence Address60 Penny Lane
Mossley Hill
Merseyside
L18 1DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 5 Kenyon Court
2 Wellington Street
Widnes
Merseyside
WA8 0QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 August 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007Strike-off action suspended (1 page)
30 November 2006Director resigned (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
25 August 2005Return made up to 10/05/05; full list of members (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Company name changed the coffee house (woolton) limit ed\certificate issued on 03/09/04 (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: suite 5 kenyon court, 2 wellington st widnes cheshire WA8 0QH (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (9 pages)