London
SE1 2DE
Director Name | Mr Stephen Victor Mackay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Street London SE1 2DE |
Director Name | Murray Legg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ |
Director Name | Rear Admiral Neil Morisetti |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ |
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Mr Steven John Bradshaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suit 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Mr Adam Maxwell Martin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashness Road London SW11 6RY |
Director Name | Mrs Helen Frances Corey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ |
Director Name | Philip Turberville |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Co Montgomery Swann Ground Floor Scotts Sufferance 1 Mill Street London SE1 2DE |
Website | www.towerbridgeventures.com |
---|
Registered Address | Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100k at £0.001 | Dudley Brown 50.00% Ordinary |
---|---|
100k at £0.001 | Helen Corey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,514 |
Cash | £200 |
Current Liabilities | £64,714 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2020 | Completion of winding up (1 page) |
10 June 2020 | Registered 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 2020 | Termination of appointment of Helen Frances Corey as a director on 1 July 2016 (1 page) |
4 August 2016 | Order of court to wind up (3 pages) |
4 August 2016 | Order of court to wind up (3 pages) |
23 June 2016 | Termination of appointment of Philip Turberville as a director on 6 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Philip Turberville as a director on 6 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 April 2015 | Memorandum and Articles of Association (7 pages) |
27 April 2015 | Memorandum and Articles of Association (7 pages) |
5 March 2015 | Appointment of Murray Legg as a director on 16 February 2015 (3 pages) |
5 March 2015 | Appointment of Murray Legg as a director on 16 February 2015 (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
3 March 2015 | Appointment of Philip Turberville as a director on 16 February 2015 (3 pages) |
3 March 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
3 March 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
3 March 2015 | Appointment of Neil Morisetti as a director on 16 February 2015 (3 pages) |
3 March 2015 | Appointment of Philip Turberville as a director on 16 February 2015 (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Appointment of Neil Morisetti as a director on 16 February 2015 (3 pages) |
19 February 2015 | Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages) |
19 February 2015 | Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages) |
19 February 2015 | Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 March 2014 | Director's details changed for Mrs Helen Corey on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mrs Helen Corey on 19 March 2014 (2 pages) |
20 September 2013 | Appointment of Mr Dudley Lewis Brown as a director (3 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
20 September 2013 | Appointment of Mr Dudley Lewis Brown as a director (3 pages) |
2 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 July 2011 | Termination of appointment of Adam Martin as a director (1 page) |
7 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Adam Martin as a director (1 page) |
7 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 November 2010 | Company name changed social hui LTD\certificate issued on 03/11/10
|
3 November 2010 | Company name changed social hui LTD\certificate issued on 03/11/10
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 30 April 2010 (1 page) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 30 April 2010 (1 page) |
3 June 2009 | Appointment terminated director steven bradshaw (1 page) |
3 June 2009 | Appointment terminated director steven bradshaw (1 page) |
29 May 2009 | Director appointed mr adam martin (1 page) |
29 May 2009 | Director appointed helen corey (1 page) |
29 May 2009 | Director appointed helen corey (1 page) |
29 May 2009 | Director appointed mr adam martin (1 page) |
30 April 2009 | Incorporation (11 pages) |
30 April 2009 | Incorporation (11 pages) |