Tower Bridge
London
SE1 5TJ
Secretary Name | Peter Obidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Long Walk Tower Bridge Road London SE1 3NQ |
Registered Address | 4 Dunton Road Tower Bridge London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,305 |
Current Liabilities | £60,191 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Completion of winding up (1 page) |
31 May 2016 | Completion of winding up (1 page) |
21 October 2015 | Order of court to wind up (2 pages) |
21 October 2015 | Order of court to wind up (2 pages) |
1 April 2015 | Termination of appointment of Peter Obidi as a secretary on 11 May 2010 (1 page) |
1 April 2015 | Termination of appointment of Peter Obidi as a secretary on 11 May 2010 (1 page) |
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
4 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
29 March 2010 | Director's details changed for Patrickson Amechi Obanya on 25 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Patrickson Amechi Obanya on 25 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members
|
10 March 2007 | Return made up to 24/02/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 June 2005 | Return made up to 24/02/05; full list of members (2 pages) |
3 June 2005 | Return made up to 24/02/05; full list of members (2 pages) |
24 February 2004 | Incorporation (13 pages) |
24 February 2004 | Incorporation (13 pages) |