Company NameThink Big Software Limited
Company StatusDissolved
Company Number08282622
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameShane Godding
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressFlat 14 110 Greencroft Gardens
London
NW6 3PH

Contact

Websitewww.thinkbigsoftware.co.uk/

Location

Registered AddressUnit 3.21 1110 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Shane Godding
100.00%
Ordinary

Financials

Year2014
Net Worth£7,594
Cash£6,026
Current Liabilities£3,745

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 May 2017Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 3 May 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (2 pages)
25 April 2017Application to strike the company off the register (2 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
10 September 2014Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 10 September 2014 (1 page)
3 June 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 3 June 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
13 March 2013Registered office address changed from Flat 14 110 Greencroft Gardens London NW6 3PH England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Flat 14 110 Greencroft Gardens London NW6 3PH England on 13 March 2013 (1 page)
6 November 2012Incorporation (36 pages)
6 November 2012Incorporation (36 pages)