Company NameThinkgrid Limited
Company StatusDissolved
Company NumberSC342546
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2016)
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressColt Technology Services, Beaufort House 15 St. Bo
London
EC3A 7QN
Secretary NameVictoria Benis
NationalityBritish
StatusClosed
Appointed09 August 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Director NameMr Michael Lovell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleIT Director
Correspondence Address1214 Warwick Court
Grayslake
Il 60030
United States
Director NameMr Robert Lovell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bewley Street
London
SW19 1XF
Secretary NameMr Robert Lovell
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13, Magdalen House
Devonshire Street
London
W4 2AY
Secretary NameMs Victoriia Jane Lovell
StatusResigned
Appointed10 June 2008(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 August 2008)
RoleCompany Director
Correspondence Address13 Magdalen House
Devonshire Street
London
W4 2AY
Director NameMr David Jonathan Pratt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
Blandford Road
Iwerne Minster
Dorset
DT11 8QN
Secretary NameMr David Jonathan Pratt
NationalityBritish
StatusResigned
Appointed04 August 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
Blandford Road
Iwerne Minster
Dorset
DT11 8QN
Director NameRoger Lovell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton Mill Lane
Partridge Green
RH13 8JU
Director NameJolyon Ryall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 104 Botley Road
Oxford
Oxfordshire
OX2 0HH
Director NameGeorge Karidis
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2011(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1202 Barlow Bend
Southlake
Tarrant/Texas
76092
Director NameFrancois Eloy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2015)
RoleEvp
Country of ResidenceFrance
Correspondence AddressFr Colt Technology Services 23 Rue Pierre Valette
Malakoff
92240
Director NameFidelity Telecom (Corporation)
StatusResigned
Appointed05 September 2008(4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 September 2008)
Correspondence Address15 Bewley Street
London
SW19 1XF

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500k at £1Colt Thinkgrid Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,048,268
Gross Profit£352,905
Net Worth-£1,425,471
Cash£23,500
Current Liabilities£1,821,720

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500,000
(4 pages)
30 March 2015Termination of appointment of Francois Eloy as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Francois Eloy as a director on 30 March 2015 (1 page)
24 November 2014Full accounts made up to 31 December 2013 (17 pages)
24 November 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(5 pages)
4 June 2014Secretary's details changed for Victoria Benis on 1 May 2014 (1 page)
4 June 2014Secretary's details changed for Victoria Benis on 1 May 2014 (1 page)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(5 pages)
4 June 2014Secretary's details changed for Victoria Benis on 1 May 2014 (1 page)
3 April 2014Termination of appointment of Robert Lovell as a director (1 page)
3 April 2014Termination of appointment of Robert Lovell as a director (1 page)
21 January 2014Full accounts made up to 31 December 2012 (18 pages)
21 January 2014Full accounts made up to 31 December 2012 (18 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 August 2012Appointment of Mr Matthew Hewitt as a director (3 pages)
22 August 2012Termination of appointment of David Pratt as a secretary (2 pages)
22 August 2012Termination of appointment of Roger Lovell as a director (2 pages)
22 August 2012Termination of appointment of Roger Lovell as a director (2 pages)
22 August 2012Appointment of Francois Eloy as a director (3 pages)
22 August 2012Termination of appointment of David Pratt as a director (2 pages)
22 August 2012Termination of appointment of Jolyon Ryall as a director (2 pages)
22 August 2012Appointment of Victoria Benis as a secretary (3 pages)
22 August 2012Appointment of Victoria Benis as a secretary (3 pages)
22 August 2012Termination of appointment of Jolyon Ryall as a director (2 pages)
22 August 2012Appointment of Mr Matthew Hewitt as a director (3 pages)
22 August 2012Termination of appointment of David Pratt as a secretary (2 pages)
22 August 2012Termination of appointment of David Pratt as a director (2 pages)
22 August 2012Appointment of Francois Eloy as a director (3 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Termination of appointment of George Karidis as a director (2 pages)
18 April 2012Termination of appointment of George Karidis as a director (2 pages)
6 March 2012Appointment of George Karidis as a director (3 pages)
6 March 2012Appointment of George Karidis as a director (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mr David Pratt on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Roger Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr David Pratt on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Roger Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Roger Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr David Pratt on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages)
25 May 2010Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages)
25 May 2010Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
22 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
5 February 2009Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
5 February 2009Director appointed roger lovell (2 pages)
5 February 2009Ad 18/12/08\gbp si 499900@1=499900\gbp ic 100/500000\ (2 pages)
5 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2009Director appointed roger lovell (2 pages)
5 February 2009Nc inc already adjusted 18/12/08 (1 page)
5 February 2009Nc inc already adjusted 18/12/08 (1 page)
5 February 2009Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
5 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2009Director appointed jolyon ryall (2 pages)
5 February 2009Director appointed jolyon ryall (2 pages)
5 February 2009Ad 18/12/08\gbp si 499900@1=499900\gbp ic 100/500000\ (2 pages)
23 September 2008Appointment terminated director fidelity telecom (1 page)
23 September 2008Appointment terminated director fidelity telecom (1 page)
5 September 2008Director appointed fidelity telecom (1 page)
5 September 2008Director appointed fidelity telecom (1 page)
4 August 2008Appointment terminated secretary victoriia lovell (1 page)
4 August 2008Director appointed mr david pratt (1 page)
4 August 2008Appointment terminated secretary victoriia lovell (1 page)
4 August 2008Secretary appointed mr david pratt (1 page)
4 August 2008Secretary appointed mr david pratt (1 page)
4 August 2008Director appointed mr david pratt (1 page)
10 June 2008Appointment terminated secretary robert lovell (1 page)
10 June 2008Appointment terminated secretary robert lovell (1 page)
10 June 2008Secretary appointed ms victoriia jane lovell (1 page)
10 June 2008Secretary appointed ms victoriia jane lovell (1 page)
9 June 2008Appointment terminated director michael lovell (1 page)
9 June 2008Appointment terminated director michael lovell (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)