Company NameThink Forward Social Impact (1) Limited
Company StatusDissolved
Company Number07921935
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Charles Edward Seager Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameNicholas Peter O Donohoe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMs Barbara Storch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 July 2017)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr William Lindsay Cornog
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Flaxman Terrace
London
WC1H 9PN

Contact

Websitethink-forward.org.uk
Email address[email protected]
Telephone020 34741000
Telephone regionLondon

Location

Registered Address183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450k at £1Big Society Capital
50.00%
Ordinary
450k at £1Impetus - The Private Equity Foundation
50.00%
Ordinary
1 at £1Impetus - The Private Equity Foundation
0.00%
Preference

Financials

Year2014
Turnover£714,464
Gross Profit-£195,578
Net Worth£454,924
Cash£334,238
Current Liabilities£38,759

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (5 pages)
18 April 2017Application to strike the company off the register (5 pages)
13 March 2017Statement by Directors (2 pages)
13 March 2017Statement of capital on 13 March 2017
  • GBP 3
(3 pages)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 March 2017Solvency Statement dated 24/02/17 (1 page)
13 March 2017Statement of capital on 13 March 2017
  • GBP 3
(3 pages)
13 March 2017Solvency Statement dated 24/02/17 (1 page)
13 March 2017Statement by Directors (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
21 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 900,001
(5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 900,001
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 900,001
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 900,001
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 July 2014Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page)
20 February 2014Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages)
20 February 2014Appointment of Ms Barbara Storch as a director (2 pages)
20 February 2014Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 900,001
(5 pages)
20 February 2014Appointment of Ms Barbara Storch as a director (2 pages)
20 February 2014Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 900,001
(5 pages)
20 February 2014Termination of appointment of William Cornog as a director (1 page)
20 February 2014Termination of appointment of William Cornog as a director (1 page)
19 February 2014Termination of appointment of William Cornog as a director (1 page)
19 February 2014Termination of appointment of William Cornog as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 17 September 2013 (1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 February 2012Appointment of Nicholas Peter O Donohoe as a director (3 pages)
28 February 2012Appointment of Mr William Lindsay Cornog as a director (3 pages)
28 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 900,001
(6 pages)
28 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 900,001
(6 pages)
28 February 2012Appointment of Nicholas Peter O Donohoe as a director (3 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 February 2012Appointment of Mr William Lindsay Cornog as a director (3 pages)
24 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 January 2012Incorporation (37 pages)
24 January 2012Incorporation (37 pages)
24 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)