Company Information for THINKERS HQ LTD
FORVIS MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
THINKERS HQ LTD | |
Legal Registered Office | |
FORVIS MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Other companies in EC1R | |
Company Number | 07872119 | |
---|---|---|
Company ID Number | 07872119 | |
Date formed | 2011-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB151495509 |
Last Datalog update: | 2024-08-05 05:54:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THINKERS HQ LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ADRIAN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DARREN TIKARAM |
Director | ||
DAVID JOSEPH BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIFTY-FIVE PRESTIGE LTD | Director | 2015-08-07 | CURRENT | 2015-08-07 | Liquidation | |
VEQUITY LTD | Director | 2014-04-22 | CURRENT | 2012-04-23 | Dissolved 2015-12-01 | |
BESPOKE HQ LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2017-07-21 | |
MKM VENTURES LIMITED | Director | 2010-05-13 | CURRENT | 2009-09-30 | Dissolved 2015-10-20 | |
SILVER PLANET CONSULTANTS LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Dissolved 2017-07-25 | |
SILVER PLANET FINANCIAL LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/07/24 FROM C/O Mazars Llp 30 Old Bailey London EC4M 7AU | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM 1 Baker's Yard London EC1R 3DD England | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015454,00009233 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015454,00009233 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 5-8 Hardwick Street London EC1R 4RB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DARREN TIKARAM | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 75.421 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM 15-19 Bakers Row London EC1R 3DG | |
CH01 | Director's details changed for Mr Mark Darren Tikaram on 2016-07-29 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BROWN | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 75.421 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 75.421 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 75.421 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN ADRIAN KING | |
SH01 | 19/07/13 STATEMENT OF CAPITAL GBP 75.42 | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 5.1 | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 68 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES13 | SUB-DIVISION 11/07/2013 | |
SH02 | SUB-DIVISION 11/07/13 | |
RES01 | ADOPT ARTICLES 10/12/2012 | |
AR01 | 06/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BROWN / 10/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BROWN / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN TIKARAM / 02/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 25 GROSVENOR STREET LONDON W1K 4QN ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-03-06 |
Winding-Up Orders | 2017-11-04 |
Petitions | 2017-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 123,470 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINKERS HQ LTD
Called Up Share Capital | 2012-12-31 | £ 3,603 |
---|---|---|
Current Assets | 2012-12-31 | £ 531,346 |
Debtors | 2012-12-31 | £ 530,494 |
Shareholder Funds | 2012-12-31 | £ 407,914 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THINKERS HQ LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THINKERS HQ LTD | Event Date | 2018-02-28 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 28 February 2018 . Office Holder Details: Adam Harris (IP No. 15454 ) and Guy Robert Thomas Hollander (IP No. 009233 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4032 . Alternative contact: Jess Linge Ag SF120213 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THINKERS HQ LTD | Event Date | 2017-10-30 |
In the High Court Of Justice case number 006734 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions | |
Defending party | THINKERS HQ LTD | Event Date | 2017-10-18 |
In the High Court of Justice (Chancery Division) Companies Court No 006734 of 2017 In the Matter of THINKERS HQ LTD (Company Number 07872119 ) and in the Matter of the Insolvency Act 1986 A Petition t… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |