Company NameThink Action Limited
Company StatusDissolved
Company Number04893732
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameIsecuresoft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Thambu Selvakumar
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marlands Road
Ilford
Essex
IG5 0JL
Director NameSpencer John Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleManager
Correspondence Address103 Nevill Road
Stoke Newington
N16 0SU
Director NameFrancesa Zardini
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2004(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 13 December 2004)
RoleManager
Correspondence AddressLondon House
Mecklenburgh Square
London
WC1N 2AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15 Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
24 December 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: hooper house 15 clerkenwell close london EC1R 0AA (1 page)
1 October 2004Return made up to 10/09/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 9 marlands road clayhall ilford essex IG5 0JL (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
3 April 2004Registered office changed on 03/04/04 from: 9 marlands road clayhill ilford essex IG5 0JL (1 page)
30 December 2003Registered office changed on 30/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 October 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
10 September 2003Incorporation (15 pages)