Company NameThink Eat Drink Limited
Company StatusDissolved
Company Number06944002
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameEat Drink Think Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJamie Liam Grainger-Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Impact Hub 34b York Way
London
N1 9AB
Director NameMr John Mark Harold Todd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB

Contact

Websitethinkeatdrink.co.uk
Email address[email protected]
Telephone020 71134221
Telephone regionLondon

Location

Registered AddressThe Impact Hub
34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Ted Hospitality LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£617
Cash£5,250
Current Liabilities£112,425

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 May 2018Change of details for Mr Jamie Grainger-Smith as a person with significant control on 25 May 2018 (2 pages)
12 April 2018Director's details changed for James Liam Grainger-Smith on 12 April 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Jamie Grainger-Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jamie Grainger-Smith as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jamie Grainger-Smith as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Impact Hub 34B York Way London N1 9AB on 29 January 2016 (1 page)
29 January 2016Director's details changed for James Liam Grainger-Smith on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Impact Hub 34B York Way London N1 9AB on 29 January 2016 (1 page)
29 January 2016Director's details changed for James Liam Grainger-Smith on 29 January 2016 (2 pages)
2 September 2015Termination of appointment of John Mark Harold Todd as a director on 24 July 2015 (1 page)
2 September 2015Termination of appointment of John Mark Harold Todd as a director on 24 July 2015 (1 page)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Director's details changed for James Liam Grainger-Smith on 25 June 2014 (2 pages)
24 July 2014Director's details changed for James Liam Grainger-Smith on 25 June 2014 (2 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Appointment of Mr John Mark Harold Todd as a director (3 pages)
16 September 2013Appointment of Mr John Mark Harold Todd as a director (3 pages)
16 September 2013Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 16 September 2013 (2 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for James Liam Grainger-Smith on 25 June 2010 (2 pages)
12 July 2010Director's details changed for James Liam Grainger-Smith on 25 June 2010 (2 pages)
3 September 2009Company name changed eat drink think LIMITED\certificate issued on 07/09/09 (2 pages)
3 September 2009Company name changed eat drink think LIMITED\certificate issued on 07/09/09 (2 pages)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)