UKBizDB.co.uk

GN TOWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gn Tower Limited. The company was founded 19 years ago and was given the registration number 05234879. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GN TOWER LIMITED
Company Number:05234879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary12 November 2019Active
20, Air Street, London, United Kingdom, W1B 5AN

Director14 June 2018Active
1 Churchill Place, London, E14 5HP

Director22 December 2004Active
1 Churchill Place, London, E14 5HP

Director25 April 2007Active
20, Air Street, London, United Kingdom, W1B 5AN

Director26 February 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary28 July 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 January 2012Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary07 March 2007Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary22 December 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 September 2004Active
1 Churchill Place, London, E14 5HP

Director22 December 2004Active
5 Pannells Close, Chertsey, KT16 9LH

Director18 November 2008Active
23 Hawthorne Drive, School Aycliffe, Darlington, DL5 6GH

Director22 December 2004Active
1 Churchill Place, London, E14 5HP

Director18 July 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 September 2004Active
16 Second Avenue, Frinton On Sea, CO13 9ER

Director22 December 2004Active
54 Lombard Street, London, EC3P 3AH

Director20 October 2004Active
54 Lombard Street, London, EC3P 3AH

Director20 October 2004Active
2 Linfold Close, Braintree, CM7 9FB

Director30 May 2008Active
20, Air Street, London, United Kingdom, W1B 5AN

Director16 October 2008Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director22 December 2004Active
5 Mackie Avenue, Hassocks, BN6 8NH

Director31 August 2007Active
1, Churchill Place, London, E14 5HP

Director04 July 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 September 2004Active

People with Significant Control

Gw City Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Resolution

Resolution.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2015-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.