Dissolved
Dissolved 2017-07-25
Company Information for THINK CREDIT CARD LIMITED
MANCHESTER, ENGLAND, M2,
|
Company Registration Number
09312687
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
THINK CREDIT CARD LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND | |
Company Number | 09312687 | |
---|---|---|
Date formed | 2014-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-21 15:38:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID WILSHIRE |
||
PHILIP JAMES WILSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL CURTIS |
Director | ||
DOCKEY PETER |
Director | ||
ROGER ANDREW MAHADEO SAMPLES |
Director | ||
CAROLYN JANE BROOKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINK DEBT FREE LIMITED | Director | 2017-04-03 | CURRENT | 2015-01-13 | Dissolved 2017-07-25 | |
CAVITY CLAIM SURVEYS LTD | Director | 2016-12-06 | CURRENT | 2016-01-25 | Liquidation | |
MY ENERGY SWITCH LTD | Director | 2016-12-06 | CURRENT | 2014-12-15 | Liquidation | |
THAINK CAVITY CLAIM COMPENSATION LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-07-25 | |
CAVITY CLAIM COMPENSATION LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-07-25 | |
J & P PROPERTIES (SWANSEA) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
NEV'S CALL CENTRE LIMITED | Director | 2015-09-01 | CURRENT | 2015-02-20 | Dissolved 2018-05-22 | |
ROMAN CLAIMS LIMITED | Director | 2015-09-01 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
THINK CLAIM LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Liquidation | |
THINK ENERGY (EUROPE) LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2017-07-25 | |
THINK SAVE LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2018-03-11 | |
EAGA GROUP LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
SBM RENEWABLES LTD | Director | 2014-09-04 | CURRENT | 2005-12-16 | Dissolved 2016-05-24 | |
THINK CLAIM LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Liquidation | |
THINK ENERGY (EUROPE) LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2017-07-25 | |
THINK SAVE LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2018-03-11 | |
EAGA GROUP LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURTIS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 53 REHOBOTH ROAD FIVE ROADS LLANELLI DYFED SA15 5DJ WALES | |
SH01 | 18/10/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 37-38 KINGSWAY CENTRE THE KINGSWAY SWANSEA SA1 5LF | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SAMPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOCKEY PETER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 10 ST. STEPHENS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3AA ENGLAND | |
AA01 | CURREXT FROM 30/11/2015 TO 31/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN BROOKS | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82912 - Activities of credit bureaus
|
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 THINK CREDIT CARD LIMITED
The top companies supplying to UK government with the same SIC code (82912 - Activities of credit bureaus) as THINK CREDIT CARD LIMITED are:
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. |