Company NameChoicethink (1995) Limited
Company StatusDissolved
Company Number02207359
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameHerbert & Smith Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameIan John Portal
NationalityBritish
StatusClosed
Appointed26 June 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2005)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameCaroline Jane Herbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address89 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX
Director NameStuart Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address36b Muswell Avenue
London
N10 2EG
Secretary NameMr Robert Markham
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address8 Raven Crescent
Billericay
Essex
CM12 0JF
Director NameRobin Thorne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address20 Maypole Road
Gravesend
Kent
DA12 2LP
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed27 January 1995(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA

Location

Registered AddressTns House
West Gate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£48,592
Current Liabilities£170,408

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
6 October 2004Director resigned (1 page)
23 September 2004New director appointed (4 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 30/05/04; full list of members (6 pages)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres west gate london W5 1UA (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 June 2003Return made up to 30/05/03; full list of members (6 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002Director resigned (1 page)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 30/05/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Return made up to 30/05/99; full list of members (8 pages)
23 November 1998Director's particulars changed (1 page)
2 July 1998Return made up to 30/05/98; no change of members (6 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
31 May 1996Return made up to 30/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (15 pages)
19 March 1996Accounting reference date shortened from 30/05 to 31/12 (1 page)
24 January 1996Ad 29/12/95--------- £ si 209000@1=209000 £ ic 1000/210000 (2 pages)
12 January 1996£ nc 1000/1000000 29/12/95 (1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Full accounts made up to 30 May 1995 (17 pages)
17 August 1995Company name changed herbert & smith LIMITED\certificate issued on 18/08/95 (4 pages)
1 June 1995Return made up to 30/05/95; full list of members (16 pages)
13 April 1995Accounting reference date extended from 31/12 to 30/05 (1 page)