Company NameThink Web Creative Ltd
Company StatusDissolved
Company NumberSC446721
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Danielle Mary Hughes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameMr Kevin John Gibson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland

Location

Registered Address18 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

4 at £1Angela Margaret Bedi
50.00%
Ordinary
4 at £1Kevin John Gibson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(3 pages)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(3 pages)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(3 pages)
14 June 2013Termination of appointment of Kevin Gibson as a director (1 page)
14 June 2013Appointment of Miss Danielle Hughes as a director (2 pages)
14 June 2013Registered office address changed from 91 Andrew Paton Way Hamilton South Lanarkshire ML3 0GA Scotland on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Kevin Gibson as a director (1 page)
14 June 2013Registered office address changed from 91 Andrew Paton Way Hamilton South Lanarkshire ML3 0GA Scotland on 14 June 2013 (1 page)
14 June 2013Appointment of Miss Danielle Hughes as a director (2 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)