Company NameStrong Tower Services Ltd
Company StatusDissolved
Company NumberSC439436
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Petra Adesuwa Ekhator
Date of BirthJune 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed25 November 2013(10 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMr Wilfred Emmanuel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2021)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameBosede Oghughu
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 60 Manor Avenue
60 Manor Avenue
Aberdeen
AB16 7US
Scotland
Director NameMr Wilfred Emmanuel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMrs Petra Adesuwa Ekhator
Date of BirthJune 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 2013(10 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressFlat B No. 1 Castlehill
Aberdeen
AB11 5GD
Scotland
Director NameMrs Petra Adesuwa Ekhator
Date of BirthJune 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed25 November 2013(10 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 25 November 2013)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland

Contact

Websitestrongtowertraining.co.uk
Telephone01224 284385
Telephone regionAberdeen

Location

Registered AddressCenturion Court
North Esplanade West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Wilfred Emmanuel
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,413

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
31 August 2019Appointment of Mr Wilfred Emmanuel as a director on 1 September 2018 (2 pages)
22 August 2019Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Termination of appointment of Wilfred Emmanuel as a director on 1 September 2018 (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
18 March 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-26
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-26
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 November 2015Company name changed strong tower training LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed strong tower training LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
13 February 2014Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
13 February 2014Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
24 January 2014Termination of appointment of Bosede Oghughu as a director (1 page)
24 January 2014Termination of appointment of Petra Ekhator as a director (1 page)
24 January 2014Termination of appointment of Bosede Oghughu as a director (1 page)
24 January 2014Termination of appointment of Petra Ekhator as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
31 December 2013Termination of appointment of Petra Ekhator as a director (1 page)
31 December 2013Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
31 December 2013Termination of appointment of Petra Ekhator as a director (1 page)
31 December 2013Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Appointment of Mrs Petra Adesuwa Ekhator as a director (2 pages)
31 December 2012Incorporation (28 pages)
31 December 2012Incorporation (28 pages)