Company NameThink Projects Limited
Company StatusDissolved
Company Number07514081
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date10 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameRebecca Dobson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Collard Close
Kenley
Surrey
CR8 5GF

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£26,321
Cash£43,984
Current Liabilities£17,663

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2018Final Gazette dissolved following liquidation (1 page)
10 September 2018Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (5 pages)
26 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (3 pages)
26 January 2017Liquidators' statement of receipts and payments to 26 October 2016 (3 pages)
2 June 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 November 2015Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 12 November 2015 (2 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(1 page)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(1 page)
28 July 2015Current accounting period shortened from 29 February 2016 to 31 July 2015 (1 page)
28 July 2015Current accounting period shortened from 29 February 2016 to 31 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages)
14 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages)
14 May 2014Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 April 2014Director's details changed for Rebecca Issabella Algar on 31 July 2013 (2 pages)
15 April 2014Director's details changed for Rebecca Issabella Algar on 31 July 2013 (2 pages)
8 April 2014Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)