THINC ASSURED NETWORK LIMITED

Register to unlock more data on OkredoRegister

THINC ASSURED NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869294

Incorporation date

26/10/1999

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon09/07/2015
Application to strike the company off the register
dot icon14/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/12/2013
Appointment of David Richard Cheeseman as a director
dot icon19/12/2013
Termination of appointment of Graham Harvey as a director
dot icon23/09/2013
Accounts made up to 2012-12-31
dot icon22/07/2013
Miscellaneous
dot icon08/07/2013
Auditor's resignation
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/12/2012
Statement of capital on 2012-12-27
dot icon26/12/2012
Statement by directors
dot icon26/12/2012
Solvency statement dated 27/12/12
dot icon26/12/2012
Resolutions
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Christopher Graham Bobby as a director
dot icon08/07/2012
Termination of appointment of Philip Anderson as a director
dot icon13/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/05/2012
Appointment of Graham Harvey as a director
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/05/2011
Accounts made up to 2010-12-31
dot icon10/01/2011
Termination of appointment of Alasdair Mackay as a director
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Accounts made up to 2009-12-31
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon25/03/2010
Appointment of Alasdair Mackay as a director
dot icon17/03/2010
Termination of appointment of Jonathon Everill as a director
dot icon18/08/2009
Accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 23/04/09; full list of members
dot icon25/03/2009
Appointment terminated director nicholas boyle
dot icon05/01/2009
Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD
dot icon04/12/2008
Memorandum and Articles of Association
dot icon04/12/2008
Resolutions
dot icon13/11/2008
Director's change of particulars / jonathon everill / 07/11/2008
dot icon28/10/2008
Return made up to 22/10/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon11/03/2008
Appointment terminated director and secretary roderic rennison
dot icon11/03/2008
Secretary appointed jeremy peter small
dot icon11/03/2008
Appointment terminated director nicholas kelly
dot icon10/12/2007
Director resigned
dot icon07/11/2007
Return made up to 22/10/07; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon13/08/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon14/01/2007
Certificate of change of name
dot icon12/11/2006
Return made up to 22/10/06; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Director's particulars changed
dot icon15/02/2006
New director appointed
dot icon09/02/2006
Return made up to 22/10/05; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon22/01/2006
Registered office changed on 23/01/06 from: devonshire house 60 goswell road london EC1M 7AD
dot icon07/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon06/12/2005
Accounts made up to 2005-01-31
dot icon19/10/2005
Director's particulars changed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Director resigned
dot icon01/08/2005
Registered office changed on 02/08/05 from: chancery pavilion boycott avenue oldbrook milton keynes MK6 2TA
dot icon24/07/2005
Certificate of change of name
dot icon09/06/2005
Ad 29/04/05--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon23/11/2004
Return made up to 22/10/04; full list of members
dot icon20/09/2004
Certificate of change of name
dot icon05/09/2004
Accounts made up to 2004-01-31
dot icon21/11/2003
Return made up to 22/10/03; full list of members
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Registered office changed on 01/10/03 from: 43 the broadway shifnal shropshire TF11 8BB
dot icon30/09/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon24/09/2003
Certificate of change of name
dot icon24/09/2003
New secretary appointed
dot icon18/08/2003
Accounts for a small company made up to 2002-12-31
dot icon20/10/2002
Return made up to 22/10/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon24/03/2002
Director resigned
dot icon17/03/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Director resigned
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon27/08/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Return made up to 27/10/00; full list of members
dot icon27/02/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
Registered office changed on 05/11/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
26/10/1999 - 26/10/1999
9767
Sellwood, Edward Thomas
Director
26/10/1999 - 02/09/2003
2
Chamberlain, Simon John
Director
15/08/2005 - 25/07/2007
36
Kelly, Nicholas Edward
Director
31/01/2006 - 28/02/2008
18
Cheeseman, David Richard
Director
17/12/2013 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THINC ASSURED NETWORK LIMITED

THINC ASSURED NETWORK LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THINC ASSURED NETWORK LIMITED?

toggle

THINC ASSURED NETWORK LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 02/11/2015.

Where is THINC ASSURED NETWORK LIMITED located?

toggle

THINC ASSURED NETWORK LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does THINC ASSURED NETWORK LIMITED do?

toggle

THINC ASSURED NETWORK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THINC ASSURED NETWORK LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.