Company NameTower Bridge Ventures Limited
Company StatusDissolved
Company Number06892541
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date1 October 2020 (3 years, 6 months ago)
Previous NameSocial Hui Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Dudley Lewis Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityWelsh
StatusClosed
Appointed16 September 2013(4 years, 4 months after company formation)
Appointment Duration7 years (closed 01 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor Scotts Sufferance Wharfe 1 Mill Stree
London
SE1 2DE
Director NameMr Stephen Victor Mackay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Street
London
SE1 2DE
Director NameMurray Legg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaat Advisory Ltd Wework Southbank Central
Stamford Street
London
SE1 9LQ
Director NameRear Admiral Neil Morisetti
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaat Advisory Ltd Wework Southbank Central
Stamford Street
London
SE1 9LQ
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed30 April 2009(same day as company formation)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NameMr Steven John Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NameMr Adam Maxwell Martin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashness Road
London
SW11 6RY
Director NameMrs Helen Frances Corey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCaat Advisory Ltd Wework Southbank Central
Stamford Street
London
SE1 9LQ
Director NamePhilip Turberville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressCo Montgomery Swann Ground Floor Scotts Sufferance
1 Mill Street
London
SE1 2DE

Contact

Websitewww.towerbridgeventures.com

Location

Registered AddressCaat Advisory Ltd Wework Southbank Central
Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100k at £0.001Dudley Brown
50.00%
Ordinary
100k at £0.001Helen Corey
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,514
Cash£200
Current Liabilities£64,714

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2020Final Gazette dissolved following liquidation (1 page)
1 July 2020Completion of winding up (1 page)
10 June 2020Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharfe 1 Mill Street London SE1 2DE to Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Helen Frances Corey as a director on 1 July 2016 (1 page)
4 August 2016Order of court to wind up (3 pages)
4 August 2016Order of court to wind up (3 pages)
23 June 2016Termination of appointment of Philip Turberville as a director on 6 May 2016 (1 page)
23 June 2016Termination of appointment of Philip Turberville as a director on 6 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(7 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(7 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
27 April 2015Memorandum and Articles of Association (7 pages)
27 April 2015Memorandum and Articles of Association (7 pages)
5 March 2015Appointment of Murray Legg as a director on 16 February 2015 (3 pages)
5 March 2015Appointment of Murray Legg as a director on 16 February 2015 (3 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/02/2015
(2 pages)
3 March 2015Sub-division of shares on 9 February 2015 (5 pages)
3 March 2015Appointment of Philip Turberville as a director on 16 February 2015 (3 pages)
3 March 2015Sub-division of shares on 9 February 2015 (5 pages)
3 March 2015Sub-division of shares on 9 February 2015 (5 pages)
3 March 2015Appointment of Neil Morisetti as a director on 16 February 2015 (3 pages)
3 March 2015Appointment of Philip Turberville as a director on 16 February 2015 (3 pages)
3 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 09/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2015Appointment of Neil Morisetti as a director on 16 February 2015 (3 pages)
19 February 2015Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages)
19 February 2015Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages)
19 February 2015Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 March 2014Director's details changed for Mrs Helen Corey on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(6 pages)
19 March 2014Director's details changed for Mrs Helen Corey on 19 March 2014 (2 pages)
20 September 2013Appointment of Mr Dudley Lewis Brown as a director (3 pages)
20 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 200.00
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 200.00
(4 pages)
20 September 2013Appointment of Mr Dudley Lewis Brown as a director (3 pages)
2 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 July 2011Termination of appointment of Adam Martin as a director (1 page)
7 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Adam Martin as a director (1 page)
7 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 November 2010Company name changed social hui LTD\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Company name changed social hui LTD\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 30 April 2010 (1 page)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 30 April 2010 (1 page)
3 June 2009Appointment terminated director steven bradshaw (1 page)
3 June 2009Appointment terminated director steven bradshaw (1 page)
29 May 2009Director appointed mr adam martin (1 page)
29 May 2009Director appointed helen corey (1 page)
29 May 2009Director appointed helen corey (1 page)
29 May 2009Director appointed mr adam martin (1 page)
30 April 2009Incorporation (11 pages)
30 April 2009Incorporation (11 pages)