Company NameThink24 Limited
Company StatusDissolved
Company Number03853223
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameInteractive Furniture Limited

Business Activity

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

Directors

Director NameTino Luigi Bacchetta
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 09 July 2002)
RoleFactory Manager
Correspondence Address6 Truesdale Drive
Harefield
Uxbridge
Middlesex
UB9 6AY
Secretary NameRenzo Christopher Bacchetta
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address4 Glenmore House
Brambleside
High Wycombe
Buckinghamshire
HP11 1JE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2001Return made up to 05/10/00; full list of members (5 pages)
15 January 2001Registered office changed on 15/01/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
15 January 2001Ad 10/01/01--------- £ si 96@1=96 £ ic 100/196 (2 pages)
12 April 2000Company name changed interactive furniture LIMITED\certificate issued on 13/04/00 (2 pages)
10 April 2000£ nc 100/196 17/03/00 (2 pages)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Ad 13/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000Ad 22/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
26 November 1999Company name changed brufields LIMITED\certificate issued on 29/11/99 (2 pages)
5 October 1999Incorporation (7 pages)