Company NameThink Map Corporation Limited
Company StatusDissolved
Company Number03397482
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date21 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Henry Oppenheim
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegus City South 26 Elmfield Road
London
Bromley
BR1 1LR
Secretary NameMr Bernard Henry Oppenheim
StatusClosed
Appointed07 May 2009(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2019)
RoleCompany Director
Correspondence AddressRegus City South 26 Elmfield Road
London
Bromley
BR1 1LR
Secretary NameJane Marie Crilly
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Porter Street
London
W1M 1HZ
Secretary NameMr Jonathan Mark Scroxton
NationalityBritish
StatusResigned
Appointed16 December 1997(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangdale
16 Barling Road
Southend On Sea
Essex
SS3 0QB
Secretary NameMrs Loraine Elizabeth Reid
NationalityBritish
StatusResigned
Appointed17 July 2006(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address109 James Hammett House
Ravenscroft Street
London
E2 7QJ
Director NameMr Jonathan Mark Scroxton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangdale
16 Barling Road
Southend On Sea
Essex
SS3 0QB
Director NameMrs Loraine Elizabeth Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2009)
RoleAccountant
Correspondence Address109 James Hammett House
Ravenscroft Street
London
E2 7QJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitethinkmap.org.uk

Location

Registered AddressRegus
City South 26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1.5k at £0.001Bernard Henry Oppenheim
50.00%
Ordinary
1.5k at £0.001Jonathan Mark Scroxton
50.00%
Ordinary

Financials

Year2014
Net Worth£60,079
Cash£11,289
Current Liabilities£115,212

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 November

Charges

4 March 2003Delivered on: 8 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 52 great eastern street hackney london EC2A 3EP.
Outstanding
26 November 2002Delivered on: 10 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2019Final Gazette dissolved following liquidation (1 page)
21 August 2019Return of final meeting in a members' voluntary winding up (8 pages)
27 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages)
4 February 2019Registered office address changed from 145 Basin Approach Limehouse Basin London E14 7JG England to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 February 2019 (2 pages)
1 February 2019Declaration of solvency (5 pages)
1 February 2019Appointment of a voluntary liquidator (3 pages)
1 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-15
(1 page)
9 November 2018Previous accounting period shortened from 31 July 2019 to 9 November 2018 (1 page)
31 October 2018Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (1 page)
31 October 2018Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (1 page)
31 October 2018Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 March 2018Satisfaction of charge 1 in full (1 page)
2 March 2018Satisfaction of charge 2 in full (1 page)
7 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
24 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 June 2017Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 145 Basin Approach Limehouse Basin London E14 7JG on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 145 Basin Approach Limehouse Basin London E14 7JG on 4 June 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
4 May 2016Termination of appointment of Jonathan Mark Scroxton as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Jonathan Mark Scroxton as a director on 30 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Mr Jonathan Mark Scroxton on 30 October 2009 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Jonathan Mark Scroxton on 30 October 2009 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Termination of appointment of Loraine Reid as a secretary (1 page)
16 October 2009Appointment of Mr Bernard Henry Oppenheim as a secretary (1 page)
16 October 2009Appointment of Mr Bernard Henry Oppenheim as a secretary (1 page)
16 October 2009Termination of appointment of Loraine Reid as a director (1 page)
16 October 2009Termination of appointment of Loraine Reid as a secretary (1 page)
16 October 2009Termination of appointment of Loraine Reid as a director (1 page)
3 August 2009Return made up to 22/06/09; full list of members (4 pages)
3 August 2009Return made up to 22/06/09; full list of members (4 pages)
11 May 2009S-div (1 page)
11 May 2009S-div (1 page)
7 May 2009Director appointed mrs loraine elizabeth reid (1 page)
7 May 2009Director appointed mrs loraine elizabeth reid (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006New director appointed (2 pages)
5 November 2006New director appointed (2 pages)
17 August 2006Return made up to 26/06/06; full list of members (2 pages)
17 August 2006Return made up to 26/06/06; full list of members (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
30 August 2005Return made up to 26/06/05; full list of members (3 pages)
30 August 2005Return made up to 26/06/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 September 2003Return made up to 26/06/03; full list of members (7 pages)
6 September 2003Return made up to 26/06/03; full list of members (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
14 November 2002S-div 06/11/02 (1 page)
14 November 2002S-div 06/11/02 (1 page)
14 November 2002Resolutions
  • RES13 ‐ Sub divide 06/11/02
(1 page)
14 November 2002Resolutions
  • RES13 ‐ Sub divide 06/11/02
(1 page)
27 August 2002Return made up to 26/06/02; full list of members (7 pages)
27 August 2002Return made up to 26/06/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2000Return made up to 26/06/00; full list of members (6 pages)
28 June 2000Return made up to 26/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
22 March 1999Return made up to 03/07/98; full list of members (6 pages)
22 March 1999Return made up to 03/07/98; full list of members (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
26 February 1998£ nc 1000/200000 20/12/97 (1 page)
26 February 1998£ nc 1000/200000 20/12/97 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Registered office changed on 14/11/97 from: 31 church road hendon london NW4 4EB (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 31 church road hendon london NW4 4EB (1 page)
14 November 1997Director resigned (1 page)
12 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)