Company NameThinqdeliver Limited
DirectorSameer Rajendrakumar Chauhan
Company StatusActive
Company Number09111930
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sameer Rajendrakumar Chauhan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityZimbabwean
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMrs Asha Bardiola
StatusCurrent
Appointed28 June 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 May 2018 (5 years, 11 months ago)
Next Return Due13 June 2019 (overdue)

Filing History

11 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
11 March 2022Micro company accounts made up to 31 July 2020 (2 pages)
11 March 2022Micro company accounts made up to 31 July 2019 (2 pages)
29 December 2020Restoration by order of the court (3 pages)
22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (1 page)
7 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
20 June 2018Director's details changed for Mr. Sameer Rajendrakumar Chauhan on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (1 page)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 January 2017Micro company accounts made up to 31 July 2016 (1 page)
12 January 2017Micro company accounts made up to 31 July 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 July 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 21 July 2016 (1 page)
29 June 2016Appointment of Mrs. Asha Bardiola as a secretary on 28 June 2016 (2 pages)
29 June 2016Appointment of Mrs. Asha Bardiola as a secretary on 28 June 2016 (2 pages)
8 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR England to 3 Moxon Place Uxbridge Middlesex UB10 0TR on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR England to 3 Moxon Place Uxbridge Middlesex UB10 0TR on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 3 Moxon Place Uxbridge Middlesex UB10 0TR England to 3 Moxon Place, Uxbridge, UB10 0TR on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 3 Moxon Place Uxbridge Middlesex UB10 0TR England to 3 Moxon Place, Uxbridge, UB10 0TR on 8 April 2016 (1 page)
7 April 2016Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, Uxbridge, England to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, Uxbridge, England to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, Uxbridge, on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, Uxbridge, on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 October 2015Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 12 October 2015 (1 page)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 10
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 10
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 10
(4 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)