Company NameThinc Group Holdings Limited
Company StatusDissolved
Company Number05383911
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameThinc Destini Group Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Stephen William Harragan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Birch Lane
Stock
Essex
CM4 9NA
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameKeith Ronald Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address3 Chesterford House
28 Store Street
London
WC1E 7BS
Director NameMr Raymond Francis Pierce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Wilfreds 42 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Director NameDavid Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameNicholas Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2009)
RoleSales Director
Correspondence Address2 Mount Pleasant
Stanmills
Belfast
County Antrim
BT9 5DS
Northern Ireland
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2009)
RoleFinancial Adviser
Correspondence Address277 Sandbanks Road
Poole
Dorset
BH14 8EY
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 November 2006)
RoleDir Investment Management Busi
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameMr Nigel William Alan Tompkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Grena Road
Richmond
Surrey
TW9 1XS
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nicholas Edward Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneleigh Avenue
Moortown
Leeds
West Yorkshire
LS17 8FF
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Devonshire Road
Westbury Park
Bristol
Avon
BS6 7NH
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Hall
Felcourt Road Baldwins Hill
East Grinstead
West Sussex
RH19 2JR
Director NameIan Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethinc.com

Location

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

Shareholders

100 at £0.01Bluefin Advisory Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 November 2005Delivered on: 10 December 2005
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 8 December 2005
Satisfied on: 2 December 2006
Persons entitled: Pprudential UK Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the guard house, fulford road, york, level 2 vitners place, 68 upper thames street, london, park house west, heatcote road, camberley t/no SY741619 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
23 September 2015Statement of company's objects (2 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2015Statement of company's objects (2 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
24 September 2013Accounts made up to 31 December 2012 (14 pages)
24 September 2013Accounts made up to 31 December 2012 (14 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 December 2012Solvency statement dated 27/12/12 (1 page)
27 December 2012Statement of capital on 27 December 2012
  • GBP 1.00
(5 pages)
27 December 2012Solvency statement dated 27/12/12 (1 page)
27 December 2012Statement by directors (1 page)
27 December 2012Statement by directors (1 page)
27 December 2012Statement of capital on 27 December 2012
  • GBP 1.00
(5 pages)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account, capital redemption reserve and other reserve balance 27/12/2012
(1 page)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account, capital redemption reserve and other reserve balance 27/12/2012
(1 page)
30 August 2012Accounts made up to 31 December 2011 (14 pages)
30 August 2012Accounts made up to 31 December 2011 (14 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Antony Holt as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Antony Holt as a director (1 page)
10 January 2012Appointment of Antony Vincent Alder Holt as a director (3 pages)
10 January 2012Appointment of Antony Vincent Alder Holt as a director (3 pages)
4 January 2012Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
4 January 2012Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
7 July 2011Accounts made up to 31 December 2010 (14 pages)
7 July 2011Accounts made up to 31 December 2010 (14 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
2 October 2010Accounts made up to 31 December 2009 (16 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 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)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
19 August 2009Accounts made up to 31 December 2008 (18 pages)
19 August 2009Accounts made up to 31 December 2008 (18 pages)
23 July 2009Appointment terminated director nicholas burns (1 page)
23 July 2009Appointment terminated director nicholas burns (1 page)
1 July 2009Appointment terminated director jonathon everill (1 page)
1 July 2009Appointment terminated director andrew parsons (1 page)
1 July 2009Appointment terminated director ian robinson (1 page)
1 July 2009Appointment terminated director andrew parsons (1 page)
1 July 2009Appointment terminated director jonathon everill (1 page)
1 July 2009Appointment terminated director ian robinson (1 page)
24 June 2009Appointment terminated director gregg taylor (1 page)
24 June 2009Appointment terminated director gregg taylor (1 page)
22 May 2009Return made up to 23/04/09; full list of members (10 pages)
22 May 2009Appointment terminated director raymond pierce (1 page)
22 May 2009Return made up to 23/04/09; full list of members (10 pages)
22 May 2009Appointment terminated director raymond pierce (1 page)
15 May 2009Appointment terminated director timothy trotter (1 page)
15 May 2009Appointment terminated director timothy trotter (1 page)
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)
5 December 2008Memorandum and Articles of Association (34 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Memorandum and Articles of Association (34 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2008Director's change of particulars / jonathon everill / 07/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathon everill / 07/11/2008 (1 page)
14 October 2008Accounts made up to 31 December 2007 (19 pages)
14 October 2008Accounts made up to 31 December 2007 (19 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
9 May 2008Return made up to 23/04/08; full list of members (10 pages)
9 May 2008Return made up to 23/04/08; full list of members (10 pages)
6 May 2008Director's change of particulars / nicholas burns / 30/04/2008 (1 page)
6 May 2008Director's change of particulars / nicholas burns / 30/04/2008 (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
27 March 2008Return made up to 07/03/08; full list of members (114 pages)
27 March 2008Return made up to 07/03/08; full list of members (114 pages)
12 March 2008Appointment terminated director nicholas kelly (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)
12 March 2008Appointment terminated director nicholas kelly (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Director resigned (1 page)
2 May 2007Return made up to 07/03/07; full list of members (61 pages)
2 May 2007Return made up to 07/03/07; full list of members (61 pages)
1 May 2007Ad 27/04/07-27/04/07 £ si [email protected]=30000000 £ ic 2000022/32000022 (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Ad 27/04/07-27/04/07 £ si [email protected]=30000000 £ ic 2000022/32000022 (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Company name changed thinc destini group LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed thinc destini group LIMITED\certificate issued on 15/01/07 (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
9 October 2006Resolutions
  • RES13 ‐ Rights of sahres 25/09/06
(2 pages)
9 October 2006Resolutions
  • RES13 ‐ Rights of sahres 25/09/06
(2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006Memorandum and Articles of Association (34 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006Memorandum and Articles of Association (34 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
8 June 2006Ad 25/07/05-27/10/05 £ si [email protected] (2 pages)
8 June 2006Ad 25/07/05-27/10/05 £ si [email protected] (2 pages)
8 June 2006Ad 27/10/05--------- £ si [email protected] (5 pages)
8 June 2006Ad 27/10/05--------- £ si [email protected] (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (54 pages)
13 March 2006Return made up to 07/03/06; full list of members (54 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
24 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2005Particulars of mortgage/charge (6 pages)
10 December 2005Particulars of mortgage/charge (6 pages)
9 December 2005Director resigned (1 page)
9 December 2005Ad 25/11/05--------- £ si [email protected] (2 pages)
9 December 2005Ad 25/11/05--------- £ si [email protected] (2 pages)
9 December 2005Director resigned (1 page)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (5 pages)
29 November 2005New director appointed (5 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New secretary appointed;new director appointed (5 pages)
29 November 2005New secretary appointed;new director appointed (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
27 September 2005Ad 25/07/05--------- £ si [email protected] (48 pages)
27 September 2005Statement of affairs (4 pages)
27 September 2005Ad 25/07/05--------- £ si [email protected] (48 pages)
27 September 2005Statement of affairs (4 pages)
30 July 2005New director appointed (3 pages)
30 July 2005New director appointed (4 pages)
30 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2005New director appointed (3 pages)
30 July 2005New director appointed (4 pages)
30 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2005Statement of affairs (53 pages)
30 June 2005Ad 26/05/05--------- £ si [email protected] (3 pages)
30 June 2005Statement of affairs (53 pages)
30 June 2005Ad 26/05/05--------- £ si [email protected] (3 pages)
23 June 2005New director appointed (5 pages)
23 June 2005New director appointed (7 pages)
23 June 2005New director appointed (7 pages)
23 June 2005New director appointed (5 pages)
21 June 2005Ad 26/05/05--------- £ si [email protected] (4 pages)
21 June 2005Ad 26/05/05--------- £ si [email protected] (4 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (5 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (5 pages)
26 April 2005New secretary appointed;new director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed;new director appointed (3 pages)
7 March 2005Incorporation (20 pages)
7 March 2005Incorporation (20 pages)