Company NameThink Inc Limited
Company StatusDissolved
Company Number02490604
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameDualprint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Matthew John Searle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 year, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 22 October 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameCelia Scott Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address184 Hydethorpe Road
London
SW12 0JD
Secretary NameHelen Searle
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressHill House
Little Lane
Shirebrook
Nottinghamshire
NG20 8DW
Secretary NameMs Harriet Graham
NationalityBritish
StatusResigned
Appointed15 January 2003(12 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitewww.think-ct.com
Email address[email protected]

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mrs Harriett Searle
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,157
Cash£1,111
Current Liabilities£19,551

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Termination of appointment of Harriet Graham as a secretary on 2 January 2016 (1 page)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Termination of appointment of Harriet Graham as a secretary on 2 January 2016 (1 page)
6 June 2016Termination of appointment of Harriet Graham as a secretary on 2 January 2016 (1 page)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Termination of appointment of Harriet Graham as a secretary on 2 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Director's details changed for Mr Matthew John Searle on 1 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Matthew John Searle on 1 November 2010 (2 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
27 May 2011Secretary's details changed for Harriet Graham on 1 November 2010 (1 page)
27 May 2011Secretary's details changed for Harriet Graham on 1 November 2010 (1 page)
27 May 2011Secretary's details changed for Harriet Graham on 1 November 2010 (1 page)
27 May 2011Director's details changed for Mr Matthew John Searle on 1 November 2010 (2 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Return made up to 22/05/07; full list of members (2 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Registered office changed on 10/12/07 from: 13 station road london N3 2SB (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 22/05/07; full list of members (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 13 station road london N3 2SB (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of debenture register (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 22/05/06; full list of members (6 pages)
24 May 2006Return made up to 22/05/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 September 2005Return made up to 22/05/05; full list of members (2 pages)
19 September 2005Return made up to 22/05/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Return made up to 22/05/04; full list of members (6 pages)
21 May 2004Return made up to 22/05/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 June 2000Registered office changed on 09/06/00 from: 32 queen anne street london W1M 0HD (1 page)
9 June 2000Secretary's particulars changed (1 page)
9 June 2000Secretary's particulars changed (1 page)
9 June 2000Return made up to 22/05/00; full list of members (5 pages)
9 June 2000Return made up to 22/05/00; full list of members (5 pages)
9 June 2000Registered office changed on 09/06/00 from: 32 queen anne street london W1M 0HD (1 page)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
(4 pages)
11 June 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
(4 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1995Return made up to 22/05/95; full list of members (6 pages)
5 June 1995Return made up to 22/05/95; full list of members (6 pages)
9 April 1990Incorporation (16 pages)
9 April 1990Incorporation (16 pages)