THINK OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

THINK OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05376390

Incorporation date

24/02/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St Pauls Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon08/10/2021
Final Gazette dissolved following liquidation
dot icon08/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2021
Liquidators' statement of receipts and payments to 2021-02-14
dot icon21/04/2020
Liquidators' statement of receipts and payments to 2020-02-14
dot icon30/04/2019
Liquidators' statement of receipts and payments to 2019-02-14
dot icon08/03/2018
Registered office address changed from 12 Belton Road Silsden BD20 0EE to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2018-03-08
dot icon06/03/2018
Statement of affairs
dot icon05/03/2018
Appointment of a voluntary liquidator
dot icon05/03/2018
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for Mrs Nicola Anne Williams on 2014-12-16
dot icon04/03/2015
Director's details changed for Mr Garfield Robert Williams on 2014-12-16
dot icon04/03/2015
Director's details changed for Mrs Nicola Anne Williams on 2014-12-16
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Registration of charge 053763900002, created on 2014-10-08
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Garfield Robert Williams on 2013-07-19
dot icon20/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/04/2011
Registered office address changed from 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE United Kingdom on 2011-04-11
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/04/2011
Registered office address changed from Unit3 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ on 2011-04-08
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/06/2010
Director's details changed for Nicola Anne Williams on 2010-02-25
dot icon24/06/2010
Director's details changed for Garfield Robert Williams on 2010-02-25
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Location of register of members
dot icon28/05/2009
Return made up to 25/02/09; no change of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/02/2008
Return made up to 25/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / garfield williams / 01/01/2008
dot icon29/02/2008
Director and secretary's change of particulars / nicola williams / 01/01/2008
dot icon05/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/04/2006
Return made up to 25/02/06; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 30 cowpasture road ilkley west yorkshire LS29 8SS
dot icon17/06/2005
Accounting reference date extended from 28/02/06 to 31/05/06
dot icon23/03/2005
Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon25/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2005 - 24/02/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2005 - 24/02/2005
43699
Williams, Nicola Anne
Director
24/02/2005 - Present
1
Williams, Nicola Anne
Secretary
24/02/2005 - Present
-
Williams, Garfield Robert
Director
24/02/2005 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THINK OFFICE SUPPLIES LIMITED

THINK OFFICE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 24/02/2005 with the registered office located at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ. 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 THINK OFFICE SUPPLIES LIMITED?

toggle

THINK OFFICE SUPPLIES LIMITED is currently Dissolved. It was registered on 24/02/2005 and dissolved on 07/10/2021.

Where is THINK OFFICE SUPPLIES LIMITED located?

toggle

THINK OFFICE SUPPLIES LIMITED is registered at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ.

What does THINK OFFICE SUPPLIES LIMITED do?

toggle

THINK OFFICE SUPPLIES LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for THINK OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 08/10/2021: Final Gazette dissolved following liquidation.