London
N1 9AB
Director Name | Mr John Mark Harold Todd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Website | thinkeatdrink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71134221 |
Telephone region | London |
Registered Address | The Impact Hub 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2 at £1 | Ted Hospitality LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£617 |
Cash | £5,250 |
Current Liabilities | £112,425 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
25 May 2018 | Change of details for Mr Jamie Grainger-Smith as a person with significant control on 25 May 2018 (2 pages) |
12 April 2018 | Director's details changed for James Liam Grainger-Smith on 12 April 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Jamie Grainger-Smith as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jamie Grainger-Smith as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Jamie Grainger-Smith as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2016 | Registered 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 2016 | Director's details changed for James Liam Grainger-Smith on 29 January 2016 (2 pages) |
29 January 2016 | Registered 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 2016 | Director's details changed for James Liam Grainger-Smith on 29 January 2016 (2 pages) |
2 September 2015 | Termination of appointment of John Mark Harold Todd as a director on 24 July 2015 (1 page) |
2 September 2015 | Termination of appointment of John Mark Harold Todd as a director on 24 July 2015 (1 page) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Director's details changed for James Liam Grainger-Smith on 25 June 2014 (2 pages) |
24 July 2014 | Director's details changed for James Liam Grainger-Smith on 25 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Appointment of Mr John Mark Harold Todd as a director (3 pages) |
16 September 2013 | Appointment of Mr John Mark Harold Todd as a director (3 pages) |
16 September 2013 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 16 September 2013 (2 pages) |
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for James Liam Grainger-Smith on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for James Liam Grainger-Smith on 25 June 2010 (2 pages) |
3 September 2009 | Company name changed eat drink think LIMITED\certificate issued on 07/09/09 (2 pages) |
3 September 2009 | Company name changed eat drink think LIMITED\certificate issued on 07/09/09 (2 pages) |
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Incorporation (14 pages) |