Company NameThinc Financial Solutions Limited
Company StatusDissolved
Company Number04836371
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip John
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicholas Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleSales Director
Correspondence Address2 Mount Pleasant
Stanmills
Belfast
County Antrim
BT9 5DS
Northern Ireland
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Alasdair Iain Mackay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

10 at £1Thinc Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 10
(3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 10
(3 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
8 December 2010Full accounts made up to 31 December 2009 (12 pages)
8 December 2010Full accounts made up to 31 December 2009 (12 pages)
9 November 2010Withdraw the company strike off application (2 pages)
9 November 2010Withdraw the company strike off application (2 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
21 October 2009Appointment of Philip John as a director (3 pages)
21 October 2009Appointment of Alasdair Mackay as a director (3 pages)
21 October 2009Appointment of Philip John as a director (3 pages)
21 October 2009Appointment of Alasdair Mackay as a director (3 pages)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
26 March 2009Appointment terminated director nicholas boyle (1 page)
26 March 2009Appointment Terminated Director nicholas boyle (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 August 2008Return made up to 17/07/08; full list of members (6 pages)
7 August 2008Return made up to 17/07/08; full list of members (6 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
8 November 2007Return made up to 17/07/07; full list of members (3 pages)
8 November 2007Return made up to 17/07/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Return made up to 17/07/06; full list of members (3 pages)
19 July 2006Return made up to 17/07/06; full list of members (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 17/07/05; full list of members (3 pages)
9 August 2005Return made up to 17/07/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 17/07/04; full list of members (15 pages)
8 September 2004Return made up to 17/07/04; full list of members (15 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director's particulars changed (1 page)
8 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
22 December 2003Ad 17/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 December 2003Ad 17/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 December 2003Statement of affairs (4 pages)
22 December 2003Statement of affairs (4 pages)
26 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Incorporation (20 pages)
17 July 2003Incorporation (20 pages)