Company NameThinking Allowed Limited
Company StatusDissolved
Company Number03335192
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameMazehove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryan Robin De'Ath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 26 August 2003)
RoleManaging Director
Correspondence AddressAppledene 4 Orchard Road
Riverhead
Sevenoaks
Kent
TN13 2DX
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 26 August 2003)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Secretary NameHilary Ann Cunningham
NationalityBritish
StatusResigned
Appointed03 April 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressPlanet Mopp
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
18 June 2002Return made up to 18/03/02; full list of members (5 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
27 April 2001Return made up to 18/03/01; full list of members (5 pages)
29 February 2000Full accounts made up to 31 August 1999 (5 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Return made up to 18/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 August 1998 (5 pages)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
25 July 1998Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page)
22 June 1998Secretary's particulars changed (1 page)
24 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page)
12 May 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Company name changed mazehove LIMITED\certificate issued on 17/04/97 (5 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
15 April 1997Ad 09/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 59 great portland street london W1N 5DH (1 page)
8 April 1997Registered office changed on 08/04/97 from: 120 east road london N1 6AA (1 page)
18 March 1997Incorporation (15 pages)