Company NameThinkbroadband Ltd
Company StatusDissolved
Company Number05697064
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Sebastien Antero Lahtinen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(11 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Robert Hunt
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(7 years after company formation)
Appointment Duration4 years, 7 months (closed 05 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2010(4 years after company formation)
Appointment Duration7 years, 6 months (closed 05 September 2017)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Rajeevendra Kumar Mahapatra
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Thomas Sebastien Antero Lahtinen
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Farm Lodge 1 Eastway
Epsom
Surrey
KT19 8SG

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thomas Sebastien Antero Lahtinen
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
14 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
14 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 February 2013Appointment of Jonathan Robert Hunt as a director (2 pages)
8 February 2013Termination of appointment of Rajeevendra Mahapatra as a director (1 page)
8 February 2013Termination of appointment of Rajeevendra Mahapatra as a director (1 page)
8 February 2013Appointment of Jonathan Robert Hunt as a director (2 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Mr Rajeevendra Kumar Mahapatra on 23 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 23 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Thomas Sebastien Antero Lahtinen on 23 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Rajeevendra Kumar Mahapatra on 23 July 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 February 2010Registered office address changed from C/O Mike Lewis Llp 20 William James House Cowley Road Cambridge CB4 0WX on 22 February 2010 (1 page)
22 February 2010Termination of appointment of Thomas Lahtinen as a secretary (1 page)
22 February 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
22 February 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
22 February 2010Registered office address changed from C/O Mike Lewis Llp 20 William James House Cowley Road Cambridge CB4 0WX on 22 February 2010 (1 page)
22 February 2010Termination of appointment of Thomas Lahtinen as a secretary (1 page)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 April 2008Return made up to 03/02/08; full list of members (3 pages)
18 April 2008Return made up to 03/02/08; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
3 February 2006Incorporation (13 pages)
3 February 2006Incorporation (13 pages)