Company NameThink It Products Limited
Company StatusDissolved
Company Number05427348
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Tim James McIntosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address167 Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameMr Keith Andrew Palmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Campions
Sheering Road Old Harlow
Essex
CM17 0LJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3rd Floor 2 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£56
Gross Profit£37
Net Worth-£6,023
Cash£238
Current Liabilities£588

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 18/04/09; full list of members (3 pages)
7 September 2009Return made up to 18/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Return made up to 18/04/08; full list of members (3 pages)
30 June 2008Return made up to 18/04/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from holed stone barn stisted cottage farm hollies road braintree essex CM77 8DZ (1 page)
5 March 2008Registered office changed on 05/03/2008 from holed stone barn stisted cottage farm hollies road braintree essex CM77 8DZ (1 page)
5 March 2008Appointment Terminated Director keith palmer (1 page)
5 March 2008Appointment terminated director keith palmer (1 page)
3 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
7 June 2006Return made up to 18/04/06; full list of members (7 pages)
7 June 2006Return made up to 18/04/06; full list of members (7 pages)
22 May 2006Accounts made up to 30 April 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
18 April 2005Incorporation (14 pages)
18 April 2005Incorporation (14 pages)