Company NameInvesthink Limited
Company StatusDissolved
Company Number03761943
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Previous NameWorld Wide Investing Network Interactive Tools Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameMichael Andrew Cusumano
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleProfessor
Correspondence Address112a Inman Street
Cambridge 02139
Massachusetts
United States
Director NameOmer Emre Eksi
Date of BirthApril 1964 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPilot Sokak 2/4-Cankaya
Ankara
06690
Turkey
Director NameMustafa Sina Hakman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityTurkish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Conduit House
Hyde Vale
Greenwich
SE10 8HW
Director NameAndrew Philip Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(10 months after company formation)
Appointment Duration24 years, 2 months
RoleBusiness Development
Correspondence Address49 Murray Street
Apartment 4
New York
North Yorkshire
YO24 4JE
Director NameMr Michael Patrick McSweeney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Brattlewood
Sevenoaks
Kent
TN13 1QU
Director NameAndrew Hamilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleFinance Director
Correspondence Address597 Green Lane
Goodmayes
Ilford
Essex
IG3 9RN
Secretary NameGraham Fleming Barnet
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTayside House
31 Pepper Street
London
E14 9RP
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameMichael Mayhew
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2001(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2001)
RoleDirector Of Global Marketing
Correspondence Address34 Brushy Hill Road
Darien
Connecticut
06820
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2002)
RoleFinancial Director
Correspondence Address23 Chelmsford Road
London
E17 8NN
Secretary NameDavid Stewart Gow
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2002)
RoleFinancial Director
Correspondence Address23 Chelmsford Road
London
E17 8NN

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,320
Net Worth£2,185,310
Cash£2,032,675
Current Liabilities£153,128

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

29 March 2006Dissolved (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (7 pages)
20 April 2005Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page)
13 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Statement of affairs (8 pages)
10 December 2002Registered office changed on 10/12/02 from: 6TH floor buckersbury house 83 cannon street london EC4N 8FT (1 page)
9 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Registered office changed on 28/08/02 from: tayside house 31 pepper street london E14 9RP (1 page)
18 August 2002Director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
30 May 2002Return made up to 28/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
5 October 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
6 June 2001Return made up to 28/04/01; change of members (12 pages)
27 March 2001Ad 31/01/01--------- £ si [email protected]=334 £ ic 1088/1422 (11 pages)
15 March 2001Amended full group accounts made up to 30 April 2000 (19 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 March 2001£ nc 1855/2353 22/12/00 (2 pages)
2 March 2001Full group accounts made up to 30 April 2000 (19 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000New director appointed (2 pages)
9 November 2000Ad 08/03/00--------- £ si [email protected] (4 pages)
28 June 2000Particulars of mortgage/charge (6 pages)
22 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000£ nc 1176/1357 18/02/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Ad 09/06/99-31/12/99 £ si 80@1=80 £ ic 1000/1080 (3 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Company name changed world wide investing network int eractive tools LIMITED\certificate issued on 22/03/00 (2 pages)
20 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 2000£ nc 1000/1176 07/06/99 (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Ad 28/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
28 April 1999Incorporation (20 pages)