Company NameThinksoft Limited
Company StatusDissolved
Company Number06050584
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameBharati Prasad
NationalityIndian
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Huxley Drive
Chadwell Heath
RM6 4RJ
Director NameMr Vipul Kumar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(6 years, 11 months after company formation)
Appointment Duration3 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Vipul Kumar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Huxley Drive
Chadwell Heath
Essex
RM6 4RJ
Director NameMr Najeeb Ahmad
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed07 May 2012(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Pramod Reguri
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2012(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Yarragonda Balreddy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Vimal Kumar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Vimal Kumar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Arshad Habibullah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(6 years after company formation)
Appointment Duration11 months (resigned 30 December 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Dhananjay Kumar Mishra
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2013(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY
Director NameMr Arihan Sinha
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2013(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY

Contact

Websitethinksoft.co.uk
Email address[email protected]
Telephone020 86369974
Telephone regionLondon

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£30,755
Cash£51,443
Current Liabilities£163,540

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
3 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
21 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (13 pages)
21 September 2015Liquidators statement of receipts and payments to 15 July 2015 (13 pages)
21 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (13 pages)
24 July 2014Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Herts EN5 5BY to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Herts EN5 5BY to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 July 2014 (2 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Statement of affairs with form 4.19 (6 pages)
23 July 2014Statement of affairs with form 4.19 (6 pages)
23 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
7 April 2014Termination of appointment of Arihan Sinha as a director (1 page)
7 April 2014Termination of appointment of Arihan Sinha as a director (1 page)
13 March 2014Termination of appointment of Arshad Habibullah as a director (1 page)
13 March 2014Termination of appointment of Vimal Kumar as a director (1 page)
13 March 2014Termination of appointment of Dhananjay Mishra as a director (1 page)
13 March 2014Termination of appointment of Vipul Kumar as a director (1 page)
13 March 2014Appointment of Mr Vipul Kumar as a director (2 pages)
13 March 2014Termination of appointment of Vipul Kumar as a director (1 page)
13 March 2014Appointment of Mr Vipul Kumar as a director (2 pages)
13 March 2014Termination of appointment of Vimal Kumar as a director (1 page)
13 March 2014Termination of appointment of Arshad Habibullah as a director (1 page)
13 March 2014Termination of appointment of Dhananjay Mishra as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 September 2013Appointment of Mr Arihan Sinha as a director (2 pages)
2 September 2013Appointment of Mr Arihan Sinha as a director (2 pages)
10 July 2013Appointment of Mr Vimal Kumar as a director (2 pages)
10 July 2013Appointment of Mr Vimal Kumar as a director (2 pages)
8 May 2013Appointment of Mr Dhananjay Kumar Mishra as a director (2 pages)
8 May 2013Appointment of Mr Dhananjay Kumar Mishra as a director (2 pages)
27 March 2013Termination of appointment of Vimal Kumar as a director (1 page)
27 March 2013Termination of appointment of Vimal Kumar as a director (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of Mr Arshad Habibullah as a director (2 pages)
8 February 2013Appointment of Mr Arshad Habibullah as a director (2 pages)
5 February 2013Appointment of Mr Vimal Kumar as a director (2 pages)
5 February 2013Appointment of Mr Vimal Kumar as a director (2 pages)
12 January 2013Termination of appointment of Pramod Reguri as a director (1 page)
12 January 2013Termination of appointment of Yarragonda Balreddy as a director (1 page)
12 January 2013Termination of appointment of Pramod Reguri as a director (1 page)
12 January 2013Termination of appointment of Yarragonda Balreddy as a director (1 page)
10 December 2012Amended accounts made up to 31 January 2012 (6 pages)
10 December 2012Amended accounts made up to 31 January 2012 (6 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 October 2012Termination of appointment of Najeeb Ahmad as a director (1 page)
3 October 2012Termination of appointment of Najeeb Ahmad as a director (1 page)
3 October 2012Appointment of Mr Yarragonda Balreddy as a director (2 pages)
3 October 2012Appointment of Mr Yarragonda Balreddy as a director (2 pages)
18 May 2012Appointment of Mr Pramod Reguri as a director (2 pages)
18 May 2012Appointment of Mr Pramod Reguri as a director (2 pages)
14 May 2012Appointment of Mr Najeeb Ahmad as a director (2 pages)
14 May 2012Appointment of Mr Najeeb Ahmad as a director (2 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 January 2012Amended accounts made up to 31 January 2011 (6 pages)
25 January 2012Amended accounts made up to 31 January 2011 (6 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 January 2011Amended accounts made up to 31 January 2010 (6 pages)
6 January 2011Amended accounts made up to 31 January 2010 (6 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Director's details changed for Vipul Kumar on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Vipul Kumar on 22 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2009Return made up to 12/01/09; full list of members (3 pages)
4 March 2009Return made up to 12/01/09; full list of members (3 pages)
16 October 2008Return made up to 12/01/08; full list of members (3 pages)
16 October 2008Return made up to 12/01/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 484 greatwest road hounslow middlesex TW5 0TA (1 page)
2 October 2008Registered office changed on 02/10/2008 from 484 greatwest road hounslow middlesex TW5 0TA (1 page)
28 May 2008Appointment terminate, director dhiren kumar sahu logged form (1 page)
28 May 2008Appointment terminate, director dhiren kumar sahu logged form (1 page)
11 April 2008Registered office changed on 11/04/2008 from suite 331, kemp house 152-160 city road london EC1V 2NX (1 page)
11 April 2008Registered office changed on 11/04/2008 from suite 331, kemp house 152-160 city road london EC1V 2NX (1 page)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Secretary's particulars changed (1 page)
12 January 2007Incorporation (18 pages)
12 January 2007Incorporation (18 pages)