Company NameThink Dynamics Ltd.
Company StatusDissolved
Company Number08374291
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Dennis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMiss Rubina Haji
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address65 Boston Gardens
Brentford
Middlesex
TW8 9LR
Director NameMrs Saviya Dennis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address7-13 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMiss Carrie Ann Smith
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2015)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address7-13 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Location

Registered Address7-13 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

17 at £0.5Mrs Saviya Dennis
85.00%
Ordinary
1 at £0.5John Savage
5.00%
Ordinary
2 at £0.5Miss Rubina Haji
10.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
29 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
18 July 2016Termination of appointment of Saviya Dennis as a director on 13 April 2016 (1 page)
18 July 2016Termination of appointment of Saviya Dennis as a director on 13 April 2016 (1 page)
15 July 2016Appointment of Mr Paul Dennis as a director on 13 April 2016 (2 pages)
15 July 2016Appointment of Mr Paul Dennis as a director on 13 April 2016 (2 pages)
14 July 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
14 July 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
27 January 2016Director's details changed for Mrs Saviya Dennis on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Saviya Dennis on 27 January 2016 (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Termination of appointment of Carrie Ann Smith as a director on 28 May 2015 (1 page)
29 May 2015Termination of appointment of Carrie Ann Smith as a director on 28 May 2015 (1 page)
28 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
28 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
17 July 2014Registered office address changed from C/O Saviya Dennis 9 Green Close London NW9 8AT to 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from C/O Saviya Dennis 9 Green Close London NW9 8AT to 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 July 2014 (2 pages)
17 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
6 December 2013Appointment of Miss Carrie Ann Smith as a director (2 pages)
6 December 2013Appointment of Miss Carrie Ann Smith as a director (2 pages)
23 October 2013Termination of appointment of Rubina Haji as a director (1 page)
23 October 2013Registered office address changed from 65 Boston Gardens Brentford Middlesex England TW8 9LR United Kingdom on 23 October 2013 (1 page)
23 October 2013Director's details changed for Mrs Saviya Dennis on 16 September 2013 (2 pages)
23 October 2013Registered office address changed from 65 Boston Gardens Brentford Middlesex England TW8 9LR United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Rubina Haji as a director (1 page)
23 October 2013Director's details changed for Mrs Saviya Dennis on 16 September 2013 (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)