Company NameThink Debt Ltd
Company StatusDissolved
Company Number07931670
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammad Zoynal Abedin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 19 205 Richmond Road
London
E8 3FF
Director NameMr Bilat Shaista
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Woodhayes Road
Frome
Somerset
BA11 2DG

Contact

Websitethinkdebt.co.uk
Email address[email protected]
Telephone0845 3192784
Telephone regionUnknown

Location

Registered AddressStudio 19 205 Richmond Road
London
E8 3FF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

170 at £1Mohammad Abedin
85.00%
Ordinary
10 at £1Sheli Kadir
5.00%
Ordinary
20 at £1Mohammed Miah
10.00%
Ordinary

Financials

Year2014
Net Worth£4,957
Current Liabilities£49,080

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

28 June 2012Delivered on: 3 July 2012
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £15,087.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
7 February 2019Registered office address changed from Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH England to Studio 19 205 Richmond Road London E8 3FF on 7 February 2019 (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2018Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2016Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH on 30 November 2016 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
25 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 200
(3 pages)
25 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 200
(3 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 May 2013Termination of appointment of Bilat Shaista as a director (1 page)
13 May 2013Termination of appointment of Bilat Shaista as a director (1 page)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages)
20 July 2012Registered office address changed from 51 Fashion Street London E1 6PX United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 51 Fashion Street London E1 6PX United Kingdom on 20 July 2012 (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2012Appointment of Mr Bilat Shaista as a director (2 pages)
7 June 2012Appointment of Mr Bilat Shaista as a director (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)