Company NameThink Datum Business Supplies Limited
Company StatusDissolved
Company Number03834358
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Steven Hesp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House
Eardisley
Hereford
Herefordshire
HR3 6NT
Wales
Director NameIvan Carl James
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
69 Long Street
Great Ellingham
Norfolk
NR17 1LN
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed09 June 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Secretary NameGary Steven Hesp
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House
Eardisley
Hereford
Herefordshire
HR3 6NT
Wales
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£185,612
Cash£400
Current Liabilities£745,898

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003Strike-off action suspended (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver ceasing to act (1 page)
21 June 2002Receiver's abstract of receipts and payments (3 pages)
14 August 2001Form 3.2 (6 pages)
14 August 2001Administrative Receiver's report (10 pages)
20 June 2001Appointment of receiver/manager (1 page)
12 June 2001Registered office changed on 12/06/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2001Location of register of members (1 page)
1 February 2001Director's particulars changed (1 page)
19 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000Secretary's particulars changed (1 page)
4 August 2000New secretary appointed (4 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 28 quebec way london SE16 1LF (1 page)
28 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999£ nc 100/1000 28/09/99 (1 page)
12 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
12 October 1999Ad 28/09/99--------- £ si [email protected]=748 £ ic 2/750 (2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Div 28/09/99 (1 page)
15 September 1999New director appointed (3 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 98 high street thame oxfordshire OX9 3EH (1 page)
15 September 1999Secretary resigned (1 page)
1 September 1999Incorporation (13 pages)