Company NameThinc Treasury Services Limited
Company StatusDissolved
Company Number05104937
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Alasdair Iain Mackay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleFinance 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
Appointed19 April 2004(same day as company formation)
RoleManaging Consultant
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
Appointed19 April 2004(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
Appointed19 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 7 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 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(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

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
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)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(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 Alasdair Mackay 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)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
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)
28 May 2008Return made up to 19/04/08; full list of members (6 pages)
28 May 2008Return made up to 19/04/08; full list of members (6 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
19 April 2007Return made up to 19/04/07; full list of members (3 pages)
19 April 2007Return made up to 19/04/07; full list of members (3 pages)
15 January 2007Company name changed thinc destini treasury services LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed thinc destini treasury services LIMITED\certificate issued on 15/01/07 (2 pages)
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)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
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 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
15 November 2005Company name changed thinc finance LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed thinc finance LIMITED\certificate issued on 15/11/05 (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
9 June 2005Return made up to 19/04/05; full list of members (3 pages)
9 June 2005Return made up to 19/04/05; full list of members (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2004Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Memorandum and Articles of Association (15 pages)
18 May 2004Memorandum and Articles of Association (15 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 19/04/04 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Nc inc already adjusted 19/04/04 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
26 April 2004Company name changed thinc insurance solutions limite d\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed thinc insurance solutions limite d\certificate issued on 26/04/04 (2 pages)
19 April 2004Incorporation (20 pages)
19 April 2004Incorporation (20 pages)