Company NameAnswerthink Limited
Company StatusDissolved
Company Number02802622
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameThink New Ideas Limited

Business Activity

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

Directors

Director NameStewart Fraser Glendinning
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 2003)
RoleConsultant
Correspondence Address2 Sabal Island Drive
Ocean Ridge
Florida
33435
Secretary NameStewart Fraser Glendinning
NationalityBritish
StatusClosed
Appointed14 November 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 2003)
RoleConsultant
Correspondence Address2 Sabal Island Drive
Ocean Ridge
Florida
33435
Director NameGraham Crispin Stoddart-Stones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year after company formation)
Appointment Duration4 years (resigned 14 April 1998)
RoleComputer Analyst
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 1994(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 2000)
RoleComputer Analyst
Correspondence Address16 Aphrodite Court
London
E14 3UE
Secretary NameGraham Crispin Stoddart-Stones
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1996)
RoleComputer Analyst
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Director NameSimon John Hicks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Secretary NameSimon John Hicks
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Director NameBenjamin Howard Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1999)
RoleMarketing
Correspondence Address14 Oakley Gardens
London
Sw3
Director NameGuy Cecil Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2000)
RoleAccounts Director
Correspondence Address10 Artemis Court
Cyclops Wharf Homer Drive
London
E14 3UH
Director NameAlexander Burrows
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2000)
RoleCreative Director
Correspondence AddressFlat 6 11 West Central Street
London
WC1A 1JP
Director NameSusan Kaye Stephens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1999(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 1999)
RoleFinance Director
Correspondence Address10 Caroline Road
London
SW19 3QL
Secretary NameSusan Kaye Stephens
NationalityAustralian
StatusResigned
Appointed01 May 1999(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 1999)
RoleFinance Director
Correspondence Address10 Caroline Road
London
SW19 3QL
Secretary NameMr Christofer Unger Solheim
NationalityNorwegian
StatusResigned
Appointed30 November 1999(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address16 Aphrodite Court
London
E14 3UE
Director NameMr William Kenneth Wright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
Princes Risborough
Buckinghamshire
HP27 9DE
Director NameDavid Nicholas Wilfred Pryor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2001)
RoleFinancial Director
Correspondence Address46 Fontarabia Road
London
SW11 5PF
Director NameMs Veronica Jane Newson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleOnline Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
13 Pember Road Kensal Green
London
NW10 5LR
Secretary NameDavid Nicholas Wilfred Pryor
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2001)
RoleFinancial Director
Correspondence Address46 Fontarabia Road
London
SW11 5PF
Director NameStefan Tzenov
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed04 October 2000(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2001)
RoleTechnical Director
Correspondence Address35 Transom Square
London
E14 3AQ
Secretary NameMr William Kenneth Wright
NationalityBritish
StatusResigned
Appointed09 April 2001(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
Princes Risborough
Buckinghamshire
HP27 9DE
Director NameTimothy P Gerios
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2001(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 July 2002)
RoleTransformation Consultant
Correspondence AddressFlat 32b
10 Wild Street
London
WC2B 4RL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address5th Floor
Condor House
5-12 St Pauls Churchyard
London
EC4M 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£3,955,214
Gross Profit£764,308
Net Worth-£115,779
Cash£202,925
Current Liabilities£1,167,610

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Application for striking-off (1 page)
10 July 2002Director resigned (1 page)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
19 September 2001Accounts made up to 31 December 2000 (14 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Return made up to 23/03/01; no change of members (7 pages)
14 May 2001Particulars of mortgage/charge (7 pages)
19 April 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 12 theobalds road london WC1X 8PF (1 page)
10 January 2001Director resigned (1 page)
18 August 2000Accounts made up to 31 December 1999 (14 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
13 April 2000Company name changed think new ideas LIMITED\certificate issued on 14/04/00 (2 pages)
29 March 2000Return made up to 23/03/00; no change of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Auditor's resignation (1 page)
28 February 2000Director resigned (1 page)
4 February 2000Accounts made up to 31 December 1998 (13 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
12 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
2 May 1999Return made up to 23/03/99; full list of members (8 pages)
8 February 1999Company name changed netcoms europe LIMITED\certificate issued on 09/02/99 (2 pages)
26 October 1998New director appointed (2 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 July 1998Return made up to 23/03/98; full list of members (8 pages)
7 May 1998Ad 08/04/98--------- £ si 2735@1=2735 £ ic 2264/4999 (2 pages)
23 March 1998Ad 24/02/98--------- £ si 315@1=315 £ ic 1949/2264 (2 pages)
23 March 1998New director appointed (2 pages)
4 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 March 1998£ nc 2000/5000 24/02/98 (1 page)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1997New director appointed (2 pages)
2 July 1997Company name changed teleconexus internet LIMITED\certificate issued on 03/07/97 (2 pages)
29 June 1997Accounts made up to 31 March 1996 (7 pages)
19 June 1997Ad 27/03/97--------- £ si 1947@1=1947 £ ic 2/1949 (2 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
23 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Accounts made up to 31 March 1995 (7 pages)
5 September 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts made up to 31 March 1994 (7 pages)
18 September 1995Company name changed teleconexus alpha LIMITED\certificate issued on 19/09/95 (4 pages)
7 September 1995Return made up to 23/03/95; full list of members (8 pages)
23 March 1993Incorporation (11 pages)