Company NameThinc.Design Limited
Company StatusDissolved
Company Number03931175
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 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 David Hudson Charlton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Director NameMrs Jacqui Sheard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Secretary NameMrs Jacqui Sheard
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressWans Cottage
Sandy Lane
Chippenham
Wiltshire
SN15 2QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 March 2001Return made up to 22/02/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
22 February 2000Incorporation (17 pages)