Company NameThisad Limited
Company StatusDissolved
Company Number06574683
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Louis Paul Sulyok
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameBenjamin George Carey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleAuthor And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address72a Belsize Park Gardens
London
NW3 4NG
Director NameHenrik Kenneth Delehag
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleAuthor & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address20c St. Charles Square
London
W10 6EE

Contact

Websitegreenmangaming.com

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

18.7k at £0.01Greenman Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 December 2008Delivered on: 6 January 2009
Satisfied on: 5 November 2009
Persons entitled: The Creative Capital Fund, a Limited Partnership Acting Through Its General Partner, Creative Capital Fund General Partner Limited

Classification: Debenture
Secured details: £151,500 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 187.24
(3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 187.24
(3 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
16 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 187.24
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 187.24
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 187.24
(3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 187.24
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
18 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
13 September 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 11H 2-4 Exmoor Street London W10 6BD on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 11H 2-4 Exmoor Street London W10 6BD on 16 March 2010 (1 page)
2 January 2010Statement of capital following an allotment of shares on 28 May 2009
  • GBP 175.84
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 28 May 2009
  • GBP 175.84
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 16 September 2009
  • GBP 187.24
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 16 September 2009
  • GBP 187.24
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 179.62
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 179.62
(2 pages)
2 January 2010Termination of appointment of Henrik Delehag as a director (1 page)
2 January 2010Termination of appointment of Henrik Delehag as a director (1 page)
2 January 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 179.62
(2 pages)
31 December 2009Appointment of Louis Paul Sulyok as a director (3 pages)
31 December 2009Termination of appointment of Benjamin Carey as a director (2 pages)
31 December 2009Appointment of Louis Paul Sulyok as a director (3 pages)
31 December 2009Termination of appointment of Benjamin Carey as a director (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 September 2009Ad 16/09/09\gbp si [email protected]=7.62\gbp ic 179.62/187.24\ (2 pages)
23 September 2009Ad 16/09/09\gbp si [email protected]=7.62\gbp ic 179.62/187.24\ (2 pages)
14 July 2009Ad 06/07/09\gbp si [email protected]=3.78\gbp ic 175.84/179.62\ (2 pages)
14 July 2009Ad 06/07/09\gbp si [email protected]=3.78\gbp ic 175.84/179.62\ (2 pages)
19 June 2009Ad 28/05/09\gbp si [email protected]=12.89\gbp ic 162.95/175.84\ (2 pages)
19 June 2009Ad 28/05/09\gbp si [email protected]=12.89\gbp ic 162.95/175.84\ (2 pages)
17 June 2009Return made up to 23/04/09; full list of members (6 pages)
17 June 2009Director's change of particulars / henrik delehag / 01/02/2009 (1 page)
17 June 2009Director's change of particulars / henrik delehag / 01/02/2009 (1 page)
17 June 2009Return made up to 23/04/09; full list of members (6 pages)
9 May 2009Registered office changed on 09/05/2009 from 81 rivington street london EC2A 3AY (1 page)
9 May 2009Registered office changed on 09/05/2009 from 81 rivington street london EC2A 3AY (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
2 March 2009Particulars of contract relating to shares (2 pages)
2 March 2009Particulars of contract relating to shares (2 pages)
6 January 2009Ad 27/11/08\gbp si [email protected]=42.08\gbp ic 120.21/162.29\ (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 January 2009Ad 27/11/08\gbp si [email protected]=42.08\gbp ic 120.21/162.29\ (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Ad 17/11/08\gbp si [email protected]=0.66\gbp ic 119.55/120.21\ (2 pages)
3 December 2008Particulars of contract relating to shares (2 pages)
3 December 2008Particulars of contract relating to shares (2 pages)
3 December 2008Ad 17/11/08\gbp si [email protected]=0.66\gbp ic 119.55/120.21\ (2 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2008Resolutions
  • RES13 ‐ Sdiv/ 11/07/2008
(2 pages)
13 November 2008Particulars of contract relating to shares (2 pages)
13 November 2008Ad 11/07/08\gbp si [email protected]=0.66\gbp ic 118.89/119.55\ (2 pages)
13 November 2008S-div (2 pages)
13 November 2008Resolutions
  • RES13 ‐ Sdiv/ 11/07/2008
(2 pages)
13 November 2008Ad 11/07/08\gbp si [email protected]=18.89\gbp ic 100/118.89\ (2 pages)
13 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2008Ad 11/07/08\gbp si [email protected]=18.89\gbp ic 100/118.89\ (2 pages)
13 November 2008S-div (2 pages)
13 November 2008Ad 11/07/08\gbp si [email protected]=0.66\gbp ic 118.89/119.55\ (2 pages)
13 November 2008Particulars of contract relating to shares (2 pages)
27 August 2008Registered office changed on 27/08/2008 from biscuit building 10 redchurch street london E2 7DD united kingdom (1 page)
27 August 2008Registered office changed on 27/08/2008 from biscuit building 10 redchurch street london E2 7DD united kingdom (1 page)
23 April 2008Incorporation (12 pages)
23 April 2008Incorporation (12 pages)