Company NameThought Leadership Group Limited
Company StatusDissolved
Company Number06585088
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Richard Gooderham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Ladbroke Square
London
W11 3NA
Secretary NameMrs Julie Davis
NationalityBritish
StatusResigned
Appointed16 July 2008(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle London Farm
Lower Twydall Lane
Gillingham
Kent
ME7 2UX
Secretary NameMr Chandresh Kapadia
NationalityBritish
StatusResigned
Appointed07 August 2009(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pembroke Avenue
Pinner
Middlesex
HA5 1JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 St James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Malcolm Richard Gooderham
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 22 May 2013 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Registered office address changed from 30 Little Russell Street London WC1A 2HN on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 30 Little Russell Street London WC1A 2HN on 24 July 2012 (1 page)
24 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
2 March 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 March 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 20 Garrick Street London WC2E 9BT on 22 June 2010 (2 pages)
22 June 2010Termination of appointment of Chandresh Kapadia as a secretary (2 pages)
22 June 2010Registered office address changed from 20 Garrick Street London WC2E 9BT on 22 June 2010 (2 pages)
22 June 2010Termination of appointment of Chandresh Kapadia as a secretary (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 December 2009Registered office address changed from 3Rd Floor Dudley House 36-38 Southampton Street London WC2E 7HF on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 3Rd Floor Dudley House 36-38 Southampton Street London WC2E 7HF on 15 December 2009 (2 pages)
17 August 2009Appointment terminated secretary julie davis (1 page)
17 August 2009Appointment terminated secretary julie davis (1 page)
17 August 2009Secretary appointed chandresh kapadia (2 pages)
17 August 2009Secretary appointed chandresh kapadia (2 pages)
10 June 2009Return made up to 06/05/09; full list of members (5 pages)
10 June 2009Return made up to 06/05/09; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Director appointed malcolm gooderham (2 pages)
11 February 2009Registered office changed on 11/02/2009 from garrick house 26-27 southampton street london WC2E 7RS (1 page)
11 February 2009Registered office changed on 11/02/2009 from garrick house 26-27 southampton street london WC2E 7RS (1 page)
11 February 2009Director appointed malcolm gooderham (2 pages)
2 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
21 July 2008Secretary appointed julie davis (1 page)
21 July 2008Secretary appointed julie davis (1 page)
21 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o essentially 14TH floor 89 albert embankment london SE1 7TP (1 page)
21 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o essentially 14TH floor 89 albert embankment london SE1 7TP (1 page)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 May 2008Incorporation (9 pages)
6 May 2008Incorporation (9 pages)