Company NameThink Of IT Solutions (UK) Limited
Company StatusDissolved
Company Number09823952
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Derek Colley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHeadley House 16a Orsett Road
Grays
RM17 5DL
Director NameMr Ian Richard Colley
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley House 16a Orsett Road
Grays
RM17 5DL
Director NameMr John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(4 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 2016)
RoleBusiness Intelligence Developer
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
Cheshire
SK14 4EH

Contact

Websitewww.sqlintel.com

Location

Registered AddressHeadley House
16a Orsett Road
Grays
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
24 April 2017Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Headley House 16a Orsett Road Grays RM17 5DL on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Headley House 16a Orsett Road Grays RM17 5DL on 24 April 2017 (1 page)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
4 May 2016Termination of appointment of John Wright as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John Wright as a director on 4 May 2016 (1 page)
25 February 2016Appointment of Mr John Wright as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr John Wright as a director on 25 February 2016 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)