Company NameBinge Thinking Limited
Company StatusDissolved
Company Number06917308
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Tamara Lee Broido
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 16 September 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Pages Hill
London
N10 1PX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tamara Lee Broido
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,321
Cash£9,688
Current Liabilities£118,441

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Registered office address changed from Saffrey Champness Lion House Red Lion Street London WC1R 4GB on 27 March 2014 (1 page)
11 November 2013Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom on 11 November 2013 (2 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
11 June 2010Director's details changed for Mrs Tamara Lee Broido on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Tamara Lee Broido on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
28 August 2009Director appointed tamara lee broido (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2009Gbp nc 1000/10000\28/05/09 (2 pages)
28 May 2009Appointment terminated director graham cowan (1 page)
28 May 2009Registered office changed on 28/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 May 2009Incorporation (14 pages)
28 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)