Company NameThinking Business Management Consultancy Limited
Company StatusDissolved
Company Number03763064
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameWizad Limited

Directors

Director NameMr Simon Lloyd James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2001)
RoleStudent
Country of ResidenceEngland
Correspondence AddressStable Cottage
13 Vyne Road Sherborne St John
Reading
Hampshire
RG24 9HX
Director NameJames Stuart Napier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2001)
RoleStudent
Correspondence Address6 Henson Close
Wharley End, Cranfield
Bedford
Bedfordshire
MK43 0TG
Secretary NameJames Stuart Napier
NationalityBritish
StatusClosed
Appointed02 June 1999(1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2001)
RoleStudent
Correspondence Address6 Henson Close
Wharley End, Cranfield
Bedford
Bedfordshire
MK43 0TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Warren Street
London
W1P 5PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
5 April 2000Company name changed wizad LIMITED\certificate issued on 06/04/00 (2 pages)
26 November 1999Secretary's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
22 November 1999Ad 01/11/99--------- £ si 1053@1=1053 £ ic 20007/21060 (4 pages)
22 November 1999£ nc 1000/100000 01/10/99 (2 pages)
22 November 1999Ad 01/10/99--------- £ si 20005@1=20005 £ ic 2/20007 (2 pages)
25 June 1999Memorandum and Articles of Association (9 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 June 1999Company name changed exceptfan LIMITED\certificate issued on 18/06/99 (2 pages)
29 April 1999Incorporation (13 pages)