Company NameThinkscan Solutions Limited
Company StatusDissolved
Company Number08299086
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameEffebi Cad Cam Solutions Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Fulvio Bergamino
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY

Contact

Websitethinkscan.co.uk
Email address[email protected]
Telephone020 33847700
Telephone regionLondon

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£301
Cash£24,299
Current Liabilities£27,796

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 January 2019Director's details changed for Mr Fulvio Bergamino on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Fulvio Bergamino as a person with significant control on 10 January 2019 (2 pages)
27 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Director's details changed for Mr Fulvio Bergamino on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Fulvio Bergamino on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 April 2014Director's details changed for Mr Fulvio Bergamino on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Fulvio Bergamino on 11 April 2014 (2 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
6 September 2013Director's details changed for Mr Fulvio Bergamino on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Fulvio Bergamino on 6 September 2013 (2 pages)
8 January 2013Company name changed effebi cad cam solutions LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(3 pages)
8 January 2013Company name changed effebi cad cam solutions LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(3 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Change of name notice (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)