Company NameThinking W.I.D.E. Ltd
Company StatusDissolved
Company Number07415483
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Rosemary Evelyn Manning
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(6 years, 4 months after company formation)
Appointment Duration2 years (closed 03 March 2019)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressHills House
Denham Village
Buckinghamshire
UB9 5BN
Director NameJean Louise Bergin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCreative Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanners Yard
239 Long Lane
London
SE1 4PT

Location

Registered Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Jean Louise Bergin
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,974
Cash£135,276
Current Liabilities£200,421

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a members' voluntary winding up (9 pages)
10 August 2018Registered office address changed from 46 Vivian Avenue Hendon Central London NW4 3XP to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 10 August 2018 (1 page)
15 January 2018Registered office address changed from 48 Dalkeith Grove Stanmore Middlesex HA7 4SF to 46 Vivian Avenue Hendon Central London NW4 3XP on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 48 Dalkeith Grove Stanmore Middlesex HA7 4SF to 46 Vivian Avenue Hendon Central London NW4 3XP on 15 January 2018 (1 page)
10 January 2018Appointment of a voluntary liquidator (2 pages)
10 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
(1 page)
10 January 2018Appointment of a voluntary liquidator (2 pages)
10 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
(1 page)
10 January 2018Declaration of solvency (4 pages)
10 January 2018Declaration of solvency (4 pages)
8 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Termination of appointment of Jean Louise Bergin as a director on 4 April 2017 (1 page)
6 April 2017Termination of appointment of Jean Louise Bergin as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Rosemary Evelyn Manning as a director on 28 February 2017 (2 pages)
4 April 2017Appointment of Mrs Rosemary Evelyn Manning as a director on 28 February 2017 (2 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
25 June 2015Director's details changed for Jean Louise Bergin on 19 May 2015 (2 pages)
25 June 2015Director's details changed for Jean Louise Bergin on 19 May 2015 (2 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
19 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)