Company NameThumb Candy Advertising Ltd.
Company StatusDissolved
Company Number03131329
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date1 June 1999 (24 years, 10 months ago)
Previous NameSpeedygear Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTitus Forbes Adam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(1 month after company formation)
Appointment Duration3 years, 5 months (closed 01 June 1999)
RolePublisher
Correspondence Address217 Evering Road
Clapton
London
E5 8AL
Secretary NameThelma Mathews
NationalityBritish
StatusClosed
Appointed02 January 1996(1 month after company formation)
Appointment Duration3 years, 5 months (closed 01 June 1999)
RoleCompany Director
Correspondence Address217 Evering Road
London
E5 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address217 Evering Road
London
E5 8AL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
18 December 1998Application for striking-off (1 page)
8 December 1998Return made up to 13/12/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (1 page)
30 July 1997Return made up to 28/11/96; full list of members (8 pages)
31 March 1996Ad 25/03/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
31 March 1996Accounting reference date notified as 31/03 (1 page)
1 March 1996Company name changed speedygear LIMITED\certificate issued on 04/03/96 (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Incorporation (22 pages)