C/O Gmak
London
W11 2DX
Director Name | Mrs Maureen Donovan Dobiesz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
Director Name | Mr Norman Robert Dobiesz |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
Director Name | Mr Ali Nawaz Peerbhoy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Steve Paul Edkins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Ali Peerbhoy |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Website | think-fusion.com |
---|
Registered Address | 5/7 Vernon Yard C/O Gmak London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £0.1 | Fractal Maps Llc 80.00% Ordinary |
---|---|
20 at £0.1 | Gervase Clifton-bligh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£644,855 |
Cash | £155 |
Current Liabilities | £412,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 February 2015 | Registered office address changed from C/O Schofield Sweeney Llp Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Schofield Sweeney Llp Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 24 February 2015 (1 page) |
12 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 August 2014 | Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Company name changed thinkfusion LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page) |
5 August 2014 | Company name changed thinkfusion LIMITED\certificate issued on 05/08/14 (3 pages) |
5 August 2014 | Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
24 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
24 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages) |
24 April 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
24 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
24 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
24 April 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
24 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 April 2012 | Resolutions
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
16 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages) |
16 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages) |
27 April 2010 | Incorporation (33 pages) |
27 April 2010 | Incorporation (33 pages) |