THINK! UNIT 4 FURNITURE LIMITED

Register to unlock more data on OkredoRegister

THINK! UNIT 4 FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03731021

Incorporation date

10/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Woodlands Park, Bexley DA5 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon21/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/06/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Registered office address changed from C/O Latham Lambourne Ltd Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 2016-09-22
dot icon24/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/05/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon21/05/2015
Director's details changed for Claire Diane Lingwood on 2014-05-14
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Robert Platts as a secretary
dot icon09/04/2014
Director's details changed for Claire Diane Lingwood on 2009-10-01
dot icon09/04/2014
Appointment of Mrs Diane Platts as a secretary
dot icon06/03/2014
Termination of appointment of Robert Platts as a director
dot icon15/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/10/2013
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom on 2013-10-11
dot icon23/07/2013
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2013-07-24
dot icon04/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon13/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/05/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon30/04/2009
Return made up to 11/03/09; no change of members
dot icon19/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 11/03/08; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/10/2007
Director resigned
dot icon22/10/2007
£ ic 1002/702 28/09/07 £ sr 300@1=300
dot icon23/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/04/2007
Return made up to 11/03/07; full list of members
dot icon23/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon21/07/2005
Nc inc already adjusted 29/04/05
dot icon21/07/2005
Resolutions
dot icon22/05/2005
Resolutions
dot icon06/04/2005
Return made up to 11/03/05; full list of members
dot icon15/03/2005
Accounts for a small company made up to 2004-07-31
dot icon22/04/2004
Accounts for a small company made up to 2003-07-31
dot icon31/03/2004
Return made up to 11/03/04; full list of members
dot icon05/12/2003
Auditor's resignation
dot icon08/03/2003
Return made up to 11/03/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-07-31
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon05/03/2002
Return made up to 11/03/02; full list of members
dot icon22/07/2001
Director's particulars changed
dot icon02/04/2001
Return made up to 11/03/01; full list of members
dot icon02/04/2001
Director's particulars changed
dot icon04/02/2001
Full accounts made up to 2000-07-31
dot icon25/05/2000
Return made up to 11/03/00; full list of members
dot icon23/05/2000
New director appointed
dot icon20/04/2000
Director's particulars changed
dot icon27/01/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon27/01/2000
Registered office changed on 28/01/00 from: 76 new cavendish street london W1M 7LB
dot icon01/09/1999
Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/08/1999
Certificate of change of name
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Secretary resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
10/03/1999 - 10/03/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
10/03/1999 - 10/03/1999
5474
Platts, Robert William
Director
10/03/1999 - 04/03/2014
2
Platts, Stephen Robert
Director
16/03/1999 - 27/09/2007
-
Platts, Robert William
Secretary
10/03/1999 - 03/03/2014
1

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 THINK! UNIT 4 FURNITURE LIMITED

THINK! UNIT 4 FURNITURE LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at 18 Woodlands Park, Bexley DA5 2EL. There are currently 2 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! UNIT 4 FURNITURE LIMITED?

toggle

THINK! UNIT 4 FURNITURE LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 21/08/2017.

Where is THINK! UNIT 4 FURNITURE LIMITED located?

toggle

THINK! UNIT 4 FURNITURE LIMITED is registered at 18 Woodlands Park, Bexley DA5 2EL.

What does THINK! UNIT 4 FURNITURE LIMITED do?

toggle

THINK! UNIT 4 FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for THINK! UNIT 4 FURNITURE LIMITED?

toggle

The latest filing was on 21/08/2017: Final Gazette dissolved via compulsory strike-off.