Company NameThink Product Lab Limited
Company StatusDissolved
Company Number06707455
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBINI Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Woolman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Beuliu House
Holders Hill Road
London
NW4 1JY
Director NameStuart Woolman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2710 Madison Oaks Court
Charlotte
North Carolina
28226
Secretary NameTa Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(4 years after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2019)
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield 9 The Grove
Radlett
Hertfordshire
WD7 7HF
Director NameMr John Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sherwood Road
Hendon
London
NW4 1AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebinifresh.com
Email address[email protected]
Telephone020 30020506
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

116.7k at £0.1Think Product Lab Holdings LTD
97.07%
Ordinary
1.8k at £0.1Mr Damon Gorrie
1.46%
Ordinary
1.8k at £0.1Mr Peter Jones
1.46%
Ordinary

Financials

Year2014
Net Worth-£181,642
Cash£13,027
Current Liabilities£522,703

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 May 2009Delivered on: 22 May 2009
Persons entitled: Ki Corporation Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 February 2018Termination of appointment of John Richard Frenkel as a director on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Alvin Harris as a director on 31 January 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 January 2018Cessation of Daniel Woolman as a person with significant control on 5 January 2018 (1 page)
5 January 2018Cessation of Daniel Woolman as a person with significant control on 5 January 2018 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Notification of Think Product Lab Holdings Ltd as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Think Product Lab Holdings Ltd as a person with significant control on 4 October 2017 (2 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
29 September 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12,022.1
(7 pages)
28 October 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 12,022.1
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 12,022.1
(3 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12,022.1
(7 pages)
11 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,670.1
(8 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,670.1
(8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Company name changed bini products LIMITED\certificate issued on 10/04/14
  • CONNOT ‐
(3 pages)
10 April 2014Company name changed bini products LIMITED\certificate issued on 10/04/14
  • CONNOT ‐
(3 pages)
21 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-10
(1 page)
21 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-10
(1 page)
17 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
17 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 11,670.1
(7 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 11,670.1
(7 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 361
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 361
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2013Statement of company's objects (2 pages)
27 June 2013Appointment of Stuart Woolman as a director (2 pages)
27 June 2013Appointment of Stuart Woolman as a director (2 pages)
26 June 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
26 June 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
26 June 2013Appointment of Mr John Frenkel as a director (2 pages)
26 June 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
26 June 2013Appointment of Mr John Frenkel as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
24 August 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,807.2
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 11,670.1
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 11,670.1
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,807.2
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 11,670.1
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,807.2
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 11,670.1
(4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 11 February 2011 (1 page)
10 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Appointment of Mr Alvin Harris as a director (2 pages)
8 June 2010Appointment of Mr Alvin Harris as a director (2 pages)
8 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 May 2009Registered office changed on 20/05/2009 from 13 station road london N3 2SB (1 page)
20 May 2009Registered office changed on 20/05/2009 from 13 station road london N3 2SB (1 page)
1 November 2008Director appointed daniel woolman (2 pages)
1 November 2008Director appointed daniel woolman (2 pages)
1 November 2008Appointment terminated director company directors LIMITED (1 page)
1 November 2008Appointment terminated director company directors LIMITED (1 page)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Secretary appointed ra company secretaries LIMITED (2 pages)
1 November 2008Secretary appointed ra company secretaries LIMITED (2 pages)
28 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Incorporation (16 pages)
25 September 2008Incorporation (16 pages)