Company NameTower Bridge Fine Art Limited
Company StatusDissolved
Company Number04085480
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameTower Bridge Fine Arts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Henry Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmans 28 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameSally Ann Collins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameMrs Maria Manuela Goldsmith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
Dulwich
London
SE21 8BB
Director NameMr Matthew Hugh Goldsmith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
London
SE21 8BB
Secretary NameMrs Maria Manuela Goldsmith
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 South Croxted Road
Dulwich
London
SE21 8BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNeckinger Mills Studio 4
162-164 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1David Henry Collins & Sally Ann Collins
50.00%
Ordinary
1 at £1Maria Manuela Goldsmith & Matthew Hugh Goldsmith
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(7 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(7 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(7 pages)
22 August 2014Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN to Neckinger Mills Studio 4 162-164 Abbey Street London SE1 2AN on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN to Neckinger Mills Studio 4 162-164 Abbey Street London SE1 2AN on 22 August 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(7 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(7 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(7 pages)
21 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Matthew Hugh Goldsmith on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Maria Manuela Goldsmith on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sally Ann Collins on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Matthew Hugh Goldsmith on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Collins on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Maria Manuela Goldsmith on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sally Ann Collins on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Collins on 19 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 December 2008Return made up to 06/10/08; full list of members (5 pages)
9 December 2008Return made up to 06/10/08; full list of members (5 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 October 2007Return made up to 06/10/07; no change of members (8 pages)
30 October 2007Return made up to 06/10/07; no change of members (8 pages)
30 November 2006Return made up to 06/10/06; full list of members (9 pages)
30 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
30 November 2006Return made up to 06/10/06; full list of members (9 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 October 2005Return made up to 06/10/05; full list of members (9 pages)
5 October 2005Return made up to 06/10/05; full list of members (9 pages)
28 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 September 2004Return made up to 06/10/04; full list of members (9 pages)
28 September 2004Return made up to 06/10/04; full list of members (9 pages)
24 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 September 2003Return made up to 06/10/03; full list of members (9 pages)
29 September 2003Return made up to 06/10/03; full list of members (9 pages)
8 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 October 2002Return made up to 06/10/02; full list of members (9 pages)
9 October 2002Return made up to 06/10/02; full list of members (9 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
20 August 2001Registered office changed on 20/08/01 from: langley house park road east finchley london N2 8EX (1 page)
20 August 2001Registered office changed on 20/08/01 from: langley house park road east finchley london N2 8EX (1 page)
18 October 2000New secretary appointed;new director appointed (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (3 pages)
18 October 2000New secretary appointed;new director appointed (3 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (3 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000Registered office changed on 18/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000Registered office changed on 18/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 October 2000Company name changed tower bridge fine arts LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed tower bridge fine arts LIMITED\certificate issued on 12/10/00 (2 pages)
6 October 2000Incorporation (16 pages)
6 October 2000Incorporation (16 pages)