Company NameThink! Health Limited
Company StatusDissolved
Company Number04602352
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Blanck
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence AddressFlat 3 Coachmans Lodge
24-26 Friern Park
London
N12 9DN
Director NamePeter Wooding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address177e Fox Lane
London
N13 4BB
Secretary NamePeter Wooding
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address177e Fox Lane
London
N13 4BB
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressShenker & Co Hanover House
385 Edgware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgeware middlesex HA8 7BJ (1 page)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: roman house 296 golders green road london NW11 9PT (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Director resigned (1 page)