About

Registered Number: 03664647
Date of Incorporation: 10/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Unit 1a Printing House Lane, 1st Floor, Hayes, Middlesex, UB3 1AP

 

Having been setup in 1998, Towerbridge Enterprises Ltd have registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Burgess, Victoria Kimberley Nye, Charles, Tracey, Hawkins, Chloe Jane. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Victoria Kimberley Nye 31 October 2003 27 March 2006 1
CHARLES, Tracey 27 March 2006 17 May 2006 1
HAWKINS, Chloe Jane 17 May 2006 01 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 02 April 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 06 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 26 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 28 July 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 22 August 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
363s - Annual Return 24 November 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 24 November 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.